VIEWPORT SYSTEMS LIMITED

Company Documents

DateDescription
23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/11/1418 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/12/1316 December 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/12/1217 December 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/11/1130 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/11/1022 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/01/106 January 2010 Annual return made up to 4 October 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHELLIM / 05/01/2010

View Document

05/01/105 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EVO ACCOUNTING LIMITED / 05/01/2010

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/08 FROM: GISTERED OFFICE CHANGED ON 30/12/2008 FROM 5 ELLIOTT SQUARE LONDON NW3 3SU

View Document

30/12/0830 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

29/06/0629 June 2006 SECRETARY RESIGNED

View Document

29/06/0629 June 2006 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/06/0629 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/04/0016 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9729 July 1997 REGISTERED OFFICE CHANGED ON 29/07/97 FROM: G OFFICE CHANGED 29/07/97 28 LONDON HOUSE 7-9 AVENUE ROAD LONDON NW8 7PX

View Document

17/10/9617 October 1996 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS

View Document

30/03/9530 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9428 November 1994 REGISTERED OFFICE CHANGED ON 28/11/94 FROM: G OFFICE CHANGED 28/11/94 FLAT 3 2 CROSSFIELD ROAD LONDON NW3 4NS

View Document

11/11/9411 November 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

27/02/9427 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

31/10/9331 October 1993 RETURN MADE UP TO 04/10/93; NO CHANGE OF MEMBERS

View Document

17/12/9217 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

17/10/9217 October 1992 RETURN MADE UP TO 04/10/92; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS

View Document

25/10/9125 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

03/06/913 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

23/10/9023 October 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

07/03/907 March 1990 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 COMPANY NAME CHANGED KEYGREY LIMITED CERTIFICATE ISSUED ON 30/01/90

View Document

06/11/896 November 1989 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

22/12/8822 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/06

View Document

02/12/882 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

16/02/8716 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

30/01/8730 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/8730 January 1987 REGISTERED OFFICE CHANGED ON 30/01/87 FROM: G OFFICE CHANGED 30/01/87 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4 4DD

View Document

07/01/877 January 1987 CERTIFICATE OF 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