VIANLO LIMITED

Company Documents

DateDescription
23/10/1323 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/10/1223 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/07/1217 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/10/1113 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/10/1015 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP AUSTIN / 01/07/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANFRED LOUIS SHAKINOVSKY / 26/09/2010

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PHILIP AUSTIN / 01/07/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE WARD / 01/07/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP AUSTIN / 01/07/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/06/1018 June 2010 COMPANY NAME CHANGED PREMIERE DRESS LIMITED CERTIFICATE ISSUED ON 18/06/10

View Document

18/06/1018 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/10/0916 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/11/086 November 2008 GBP IC 100/85 19/10/08 GBP SR 15@1=15

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MANFRED SHAKINOVSKY / 05/09/2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW AUSTIN / 01/11/2008

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA WARD / 01/11/2008

View Document

29/10/0829 October 2008 DIV

View Document

29/10/0829 October 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0822 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW AUSTIN / 01/09/2008

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA WARD / 01/09/2008

View Document

17/09/0817 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED MANFRED LOUIS SHAKINOVSKY

View Document

26/09/0726 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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