V.I.P. CONTRACTS LIMITED

Company Documents

DateDescription
04/03/184 March 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/12/174 December 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

29/09/1729 September 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/08/2017:LIQ. CASE NO.1

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM
VIP BUILDING WHARF STREET
HOCKLEY
BIRMINGHAM
WEST MIDLANDS
B18 5HS

View Document

05/09/165 September 2016 STATEMENT OF AFFAIRS/4.19

View Document

05/09/165 September 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/09/165 September 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/06/1616 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035394030005

View Document

16/06/1616 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/06/1616 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/05/1625 May 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/04/157 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1422 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MRS USHA RAJU

View Document

08/05/138 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035394030005

View Document

05/04/135 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/05/1217 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/10/1122 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/05/114 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

07/04/117 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/06/1017 June 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR SARBJIT RAJU

View Document

24/08/0924 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/09 FROM: 31 NORTH DRIVE HANDSWORTH BIRMINGHAM B20 3SY

View Document

26/05/0926 May 2009 DIRECTOR RESIGNED USHA RAJU

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/04/0922 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

12/07/0812 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/05/0815 May 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/02/037 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 NEW SECRETARY APPOINTED

View Document

11/01/9911 January 1999 ADOPT MEM AND ARTS 06/01/99

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 REGISTERED OFFICE CHANGED ON 11/01/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

11/01/9911 January 1999 SECRETARY RESIGNED

View Document

02/04/982 April 1998 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