VIGNES BUILDING SERVICES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
16/06/1516 June 2015 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
03/03/153 March 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
16/02/1516 February 2015 | APPLICATION FOR STRIKING-OFF |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/02/144 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/02/1314 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/02/125 February 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/02/118 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THARMALINGAM VIGNES / 03/03/2010 |
03/03/103 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / THAYAVATHY VIGNES / 03/03/2010 |
03/03/103 March 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
03/03/103 March 2010 | SAIL ADDRESS CREATED |
26/02/1026 February 2010 | REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 3 THORNTON AVENUE CROYDON SURREY CR0 3BW |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/01/0828 January 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/02/0713 February 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
17/11/0617 November 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
17/11/0617 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
06/02/066 February 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
24/11/0524 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
11/02/0511 February 2005 | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS |
28/05/0428 May 2004 | NEW DIRECTOR APPOINTED |
18/05/0418 May 2004 | NEW SECRETARY APPOINTED |
25/01/0425 January 2004 | DIRECTOR RESIGNED |
25/01/0425 January 2004 | SECRETARY RESIGNED |
25/01/0425 January 2004 | REGISTERED OFFICE CHANGED ON 25/01/04 FROM: G OFFICE CHANGED 25/01/04 REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF |
19/01/0419 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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