VIRGIN PROJECTS LIMITED

Company Documents

DateDescription
20/12/1120 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/09/116 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/09/112 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/09/112 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

02/09/112 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

26/08/1126 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

24/08/1124 August 2011 APPLICATION FOR STRIKING-OFF

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCALL

View Document

01/03/111 March 2011 DIRECTOR APPOINTED CARLA ROSALINE STENT

View Document

20/12/1020 December 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

10/08/1010 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2

View Document

23/03/1023 March 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR JANE PHILLIPS

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON MCCALLUM

View Document

23/11/0923 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/12/081 December 2008 COMPANY BUSINESS 13/10/2008

View Document

21/10/0821 October 2008 DIRECTOR'S PARTICULARS PATRICK MCCALL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 DIRECTOR'S PARTICULARS GORDON MCCALLUM

View Document

21/10/0821 October 2008 SECRETARY'S PARTICULARS BARRY GERRARD

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/08 FROM: 120 CAMPDEN HILL ROAD LONDON W8 7AR

View Document

24/06/0824 June 2008 SECRETARY'S PARTICULARS BARRY GERRARD

View Document

15/04/0815 April 2008 DIRECTOR'S PARTICULARS PATRICK MCCALL

View Document

06/12/076 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED

View Document

23/03/0723 March 2007 SECRETARY RESIGNED

View Document

21/12/0621 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/12/065 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

01/07/061 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/061 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/11/0525 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0513 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0524 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0411 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

20/01/0420 January 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

22/11/0322 November 2003 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

09/08/039 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 AUDITOR'S RESIGNATION

View Document

16/10/0216 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0211 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0222 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/0222 March 2002 SUB DIVISION 01/02/02

View Document

22/03/0222 March 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/03/0222 March 2002 S-DIV 01/02/02

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

29/07/0129 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/011 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

04/12/994 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9925 February 1999 S366A DISP HOLDING AGM 18/01/99

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

20/01/9820 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

05/08/975 August 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

01/06/961 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

05/01/965 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995

View Document

25/10/9525 October 1995

View Document

25/10/9525 October 1995

View Document

25/10/9525 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995

View Document

06/10/956 October 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/10/956 October 1995

View Document

03/10/953 October 1995 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