VIRCAP SOLUTIONS LIMITED

Company Documents

DateDescription
23/06/1423 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/11/1322 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MS LINDSEY KATHRYN MILLS / 21/11/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM
NEW CHARTFORD HOUSE, CENTURION
WAY, CLECKHEATON
BRADFORD
WEST YORKSHIRE
BD19 3QB

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/02/124 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/01/1125 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY RACHEL SILLS

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ARNOLD HEPWORTH / 17/05/2010

View Document

02/11/102 November 2010 SECRETARY APPOINTED MS LINDSEY KATHRYN MILLS

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ARNOLD HEPWORTH / 16/05/2010

View Document

30/03/1030 March 2010 16/01/10 NO CHANGES

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED SECRETARY LINDSEY MILLS

View Document

12/05/0912 May 2009 SECRETARY APPOINTED RACHEL CHARLOTTE SILLS

View Document

06/05/096 May 2009 PREVEXT FROM 31/01/2009 TO 28/02/2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HEPWORTH / 01/11/2008

View Document

16/01/0816 January 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • R P DUIGNAN & CIE LLP


  • 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