VIBRIS CONTACT CENTRE SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/02/1914 February 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
18/01/1918 January 2019 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008934 |
24/10/1824 October 2018 | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
08/06/188 June 2018 | REGISTERED OFFICE CHANGED ON 08/06/2018 FROM ASK HOUSE 2 NORTHGATE AVENUE BURY ST. EDMUNDS IP32 6BB ENGLAND |
05/06/185 June 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
05/06/185 June 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
05/06/185 June 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
29/12/1729 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
05/05/175 May 2017 | REGISTERED OFFICE CHANGED ON 05/05/2017 FROM ACTIVE BUSINESS CENTRE 33 ST ANDREWS STREET SOUTH BURY ST EDMUNDS IP33 3PH ENGLAND |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
21/04/1621 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/06/1516 June 2015 | REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 33 ACTIVE BUSINESS CENTRE, 33 SAINT ANDREWS STREET SOUTH BURY ST. EDMUNDS SUFFOLK IP33 3PH ENGLAND |
05/06/155 June 2015 | REGISTERED OFFICE CHANGED ON 05/06/2015 FROM UNIT 80 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL |
17/04/1517 April 2015 | SECRETARY APPOINTED MR DAVID JOHN ARMSTRONG |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN GARNHAM |
27/03/1527 March 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/10/148 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/03/1418 March 2014 | REGISTERED OFFICE CHANGED ON 18/03/2014 FROM UNIT 79 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH IP6 0NL |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/10/1315 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
21/08/1321 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 080275800001 |
04/08/134 August 2013 | REGISTERED OFFICE CHANGED ON 04/08/2013 FROM UNIT 80 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL UNITED KINGDOM |
16/04/1316 April 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/11/1220 November 2012 | CURRSHO FROM 30/04/2013 TO 31/03/2013 |
12/04/1212 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VIBRIS CONTACT CENTRE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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