VIERWINDEN LIMITED

Company Documents

DateDescription
04/01/174 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

26/07/1626 July 2016 COMPANY RESTORED ON 26/07/2016

View Document

31/05/1631 May 2016 STRUCK OFF AND DISSOLVED

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

15/03/1615 March 2016 FIRST GAZETTE

View Document

04/01/164 January 2016 Annual return made up to 31 October 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual return made up to 31 October 2014 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

20/05/1420 May 2014 Annual return made up to 31 October 2013 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

23/11/1223 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

03/01/123 January 2012 Annual return made up to 31 October 2011 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIQUE LAMBRECHTS / 25/11/2010

View Document

25/11/1025 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

05/01/105 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

25/02/0925 February 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/10/06; NO CHANGE OF MEMBERS

View Document

05/12/055 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

09/11/049 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 SECRETARY RESIGNED

View Document

31/12/0131 December 2001 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 05/04/02

View Document

31/12/0131 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 NEW SECRETARY APPOINTED

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 REGISTERED OFFICE CHANGED ON 06/11/01 FROM: G OFFICE CHANGED 06/11/01 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

06/11/016 November 2001 SECRETARY RESIGNED

View Document

31/10/0131 October 2001 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