VIGNES BUILDING SERVICES LIMITED

Company Documents

DateDescription
16/06/1516 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/03/153 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/02/1516 February 2015 APPLICATION FOR STRIKING-OFF

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/02/144 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/02/1314 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/02/125 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THARMALINGAM VIGNES / 03/03/2010

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / THAYAVATHY VIGNES / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 SAIL ADDRESS CREATED

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 3 THORNTON AVENUE CROYDON SURREY CR0 3BW

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED

View Document

25/01/0425 January 2004 DIRECTOR RESIGNED

View Document

25/01/0425 January 2004 SECRETARY RESIGNED

View Document

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

View Document

19/01/0419 January 2004 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