VICIENTE SPA LIMITED

Company Documents

DateDescription
10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM
8A HIGH STREET
OAKHAM
RUTLAND
LEICESTERSHIRE
LE15 2AL

View Document

10/04/1510 April 2015 Annual return made up to 21 October 2014 with full list of shareholders

View Document

14/03/1514 March 2015 DISS40 (DISS40(SOAD))

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/03/1510 March 2015 FIRST GAZETTE

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/11/1318 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

06/06/136 June 2013 PREVEXT FROM 31/10/2012 TO 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/11/1219 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL FURSE

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FURSE

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR JUSTIN FURSE

View Document

01/11/111 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/11/1017 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/12/098 December 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/09 FROM: 34 NORTHGATE OAKHAM RUTLAND LE15 6QS

View Document

17/11/0817 November 2008 DIRECTOR'S PARTICULARS JUSTIN FURSE

View Document

17/11/0817 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/11/0713 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/05/0512 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0410 December 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 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