VIP PROJECTS LIMITED

Company Documents

DateDescription
10/11/1410 November 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM
34 CHESTER ROAD
MACCLESFIELD
CHESHIRE
SK11 8DG

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/11/138 November 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/09/1210 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/09/106 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: G OFFICE CHANGED 31/05/07 FIRST FLOOR, ADELPHI MILL, GRIMSHAW LANE BOLLINGTON, MACCLESFIELD CHESHIRE SK10 5JB

View Document

02/10/062 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/01/063 January 2006 COMPANY NAME CHANGED PROTUS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/01/06

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: G OFFICE CHANGED 20/10/05 CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

27/09/0527 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/08/05

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 S366A DISP HOLDING AGM 01/09/04

View Document

01/09/041 September 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