VICFORGE MANAGEMENT LIMITED

Company Documents

DateDescription
23/02/1123 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/11/1023 November 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/10/1026 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2010

View Document

07/05/107 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2009

View Document

07/05/107 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2009

View Document

07/05/107 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2010

View Document

11/11/0811 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2008

View Document

06/11/076 November 2007 ADMINISTRATORS PROGRESS REPORT

View Document

06/11/076 November 2007 ADMINISTRATORS PROGRESS REPORT

View Document

02/11/072 November 2007 APPOINTMENT OF LIQUIDATOR

View Document

12/10/0712 October 2007 ADMINISTRATION TO CVL

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: C/O ROTHMAN PANTALL & CO CLAREVILLE HOUSE 26-27 OXENDON STREET LONDON SW1Y 4EP

View Document

11/01/0711 January 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

11/12/0611 December 2006 STATEMENT OF PROPOSALS

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: COPENHAGEN HOUSE RISELEY BUSINESS PARK BASINGSTOKE ROAD READING BERKSHIRE RG7 1NW

View Document

16/10/0616 October 2006 APPOINTMENT OF ADMINISTRATOR

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0616 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 28/02/06

View Document

28/11/0528 November 2005 NEW SECRETARY APPOINTED

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

08/10/058 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0511 July 2005 COMPANY NAME CHANGED GUILFORM MANAGEMENT LIMITED CERTIFICATE ISSUED ON 11/07/05

View Document

08/07/058 July 2005 NEW SECRETARY APPOINTED

View Document

07/07/057 July 2005 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

03/06/053 June 2005 APPLICATION FOR STRIKING-OFF

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 COMPANY NAME CHANGED FIELDSEC 313 LIMITED CERTIFICATE ISSUED ON 19/01/05

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM: THE OLD CORONERS COURT NO 1 LONDON STREET READING BERKSHIRE RG1 4QW

View Document

23/12/0423 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/0423 December 2004 Incorporation

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