VICARAGE PLACE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

23/11/1123 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 8 CANFIELD PLACE LONDON NW6 3BT

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 129 FINCHLEY ROAD SWISS COTTAGE LONDON NW3 6HY NW3 6HY UNITED KINGDOM

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

02/02/112 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY MARGARET PRICE

View Document

16/04/1016 April 2010 SECRETARY APPOINTED MS PAULINE MARGARET CURHAM

View Document

04/02/104 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

16/10/0916 October 2009 Annual return made up to 31 January 2009 with full list of shareholders

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED SECRETARY GLENMORE SECRETARIES LIMITED

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY SMITH

View Document

09/07/089 July 2008 SECRETARY APPOINTED MARGARET FLORENCE PRICE

View Document

09/07/089 July 2008 DIRECTOR APPOINTED HARVEY BARRY SHULMAN

View Document

19/03/0819 March 2008 ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 28/02/2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW SECRETARY APPOINTED

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 Incorporation

View Document

31/01/0631 January 2006 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