VIENNA'S LIMITED

Company Documents

DateDescription
30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/09/1412 September 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/08/1311 August 2013 REGISTERED OFFICE CHANGED ON 11/08/2013 FROM
4 THE GRANGE
FRENSHAM
FARNHAM
SURREY
GU10 3DS
UNITED KINGDOM

View Document

11/08/1311 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/11/127 November 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

07/11/127 November 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN GERALDINE JANSSENSWILLEN / 01/01/2012

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRY JANSSENSWILLEN / 01/01/2012

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 DISS40 (DISS40(SOAD))

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM BROADLANDS BENTLEY FARNHAM GU10 5LD

View Document

05/12/115 December 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

14/09/1014 September 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

22/05/1022 May 2010 DISS40 (DISS40(SOAD))

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

07/10/097 October 2009 Annual return made up to 20 July 2009 with full list of shareholders

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 � NC 150900/200000 24/09/99

View Document

26/07/0126 July 2001 NC INC ALREADY ADJUSTED 18/07/01

View Document

24/07/0124 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/07/0124 July 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

01/05/011 May 2001 FIRST GAZETTE

View Document

05/11/995 November 1999 SECRETARY RESIGNED

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 NEW SECRETARY APPOINTED

View Document

05/10/995 October 1999 REGISTERED OFFICE CHANGED ON 05/10/99 FROM: G OFFICE CHANGED 05/10/99 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB

View Document

05/10/995 October 1999 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

04/10/994 October 1999 ADOPT MEM AND ARTS 23/09/99

View Document

04/10/994 October 1999 NC INC ALREADY ADJUSTED 23/09/99

View Document

04/10/994 October 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/09/99

View Document

04/10/994 October 1999 � NC 150000/150900 23/09/99

View Document

01/10/991 October 1999 NC INC ALREADY ADJUSTED 17/09/99

View Document

01/10/991 October 1999 � NC 100/150000 17/09

View Document

22/09/9922 September 1999 COMPANY NAME CHANGED WALLVIEW LIMITED CERTIFICATE ISSUED ON 23/09/99

View Document

08/09/998 September 1999 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