VIBE TECHNOLOGIES LIMITED

Company Documents

DateDescription
31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/08/148 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

13/06/1413 June 2014 SECOND FILING FOR FORM SH01

View Document

07/03/147 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053443020004

View Document

27/02/1427 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053443020003

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 21 November 2013 with full list of shareholders

View Document

08/01/148 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053443020002

View Document

09/12/139 December 2013 02/08/13 FULL LIST AMEND

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLLIS

View Document

11/09/1311 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053443020001

View Document

15/08/1315 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/08/122 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS VENABLES

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ETHERIDGE

View Document

25/07/1225 July 2012 SECRETARY APPOINTED MR JULIAN RICHARD HODGKINS

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR CARL RICHARD VENABLES

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR CRAIG GARDNER

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR JULIAN RICHARD HODGKINS

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR MICHAEL DAVID HOLLIS

View Document

12/07/1212 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

14/02/1214 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

28/01/1128 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

03/09/103 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS VENABLES / 27/01/2010

View Document

03/02/103 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

02/09/092 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

04/02/094 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

13/09/0713 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: C/O JACKSON CALVERT 33 COLESHILL STREET SUTTON COLDFIELD WEST MIDLANDS B72 1SD

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

18/01/0618 January 2006 NEW SECRETARY APPOINTED

View Document

27/12/0527 December 2005 FIRST GAZETTE

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 COMPANY NAME CHANGED MID BASS DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 08/02/05

View Document

27/01/0527 January 2005 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