VIANETIC LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1121 December 2011 APPLICATION FOR STRIKING-OFF

View Document

25/07/1125 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JEFFREY DAVID BELCHER / 29/06/2010

View Document

10/08/1010 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY DAVID NELSON / 29/06/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DAVID BELCHER / 29/06/2010

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRY NELSON / 15/05/2009

View Document

15/05/0915 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEFFREY BELCHER / 15/05/2009

View Document

15/09/0815 September 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/12/0615 December 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

15/12/0615 December 2006 REGISTERED OFFICE CHANGED ON 15/12/06 FROM: G OFFICE CHANGED 15/12/06 35 THREE SPIRES AVENUE COUNDON COVENTRY WEST MIDLANDS CV6 1JX

View Document

26/07/0626 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/0529 June 2005 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company