VAST BLUE LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/1330 September 2013 APPLICATION FOR STRIKING-OFF

View Document

18/03/1318 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 3 March 2012

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RASHLEIGH / 24/04/2012

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE MARY CRISP / 24/04/2012

View Document

24/04/1224 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

24/04/1224 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS CATHERINE MARY CRISP / 24/04/2012

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 3 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 3 March 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RASHLEIGH / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE MARY CRISP / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 36 MEADOWSIDE CAMBRIDGE PARK EAST TWICKENHAM MIDDLESEX TW1 2JQ UNITED KINGDOM

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 3 March 2009

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/09 FROM: THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL UNITED KINGDOM

View Document

22/04/0922 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 3 March 2008

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED MISS CATHERINE MARY CRISP

View Document

21/04/0821 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/08 FROM: FLAT 1 5 WIMBLEDON PARK ROAD LONDON SW18 1LS

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED MR BENJAMIN FRANCIS RASHLEIGH

View Document

21/04/0821 April 2008 SECRETARY APPOINTED MISS CATHERINE MARY CRISP

View Document

21/04/0821 April 2008 SECRETARY RESIGNED SMALL FIRMS SECRETARY SERVICES LIMITED

View Document

21/04/0821 April 2008 DIRECTOR RESIGNED KAREN GOULDING

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/08 FROM: THE MERIDIAN, 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/03/07

View Document

06/11/076 November 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 03/03/07

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 44 WORTON GARDENS ISLEWORTH MIDDLESEX TW7 4BB

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 COMPANY NAME CHANGED DINALI IT LIMITED CERTIFICATE ISSUED ON 12/05/06

View Document

06/03/066 March 2006 Incorporation

View Document

06/03/066 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information