VIBES ELECTRONIC LTD

Company Documents

DateDescription
08/09/158 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

16/01/1516 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

21/01/1421 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DISS REQUEST WITHDRAWN

View Document

19/02/1319 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/02/138 February 2013 APPLICATION FOR STRIKING-OFF

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/03/1229 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

25/01/1225 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

11/04/1111 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

22/02/1022 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAWLIN ESMOND WILDMAN / 02/10/2009

View Document

09/02/109 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

23/02/0923 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY CURTIS JOHN

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: G OFFICE CHANGED 29/01/08 13 WHITES ROW LONDON E1 7NF

View Document

29/01/0829 January 2008 ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 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