VIRGO DISTRIBUTION LTD.

Company Documents

DateDescription
19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/03/152 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/03/144 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, SECRETARY KIM KEATING

View Document

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

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 382B RINGWOOD ROAD, PARKSTONE POOLE DORSET BH12 3LT

View Document

29/02/1229 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CORINA VICTORIA GROVES / 02/04/2010

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / KIM KEATING / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GROVES / 04/03/2010

View Document

03/03/103 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MISS CORINA VICTORIA GROVES

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR LYNNE LAWRENCE

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GROVES / 09/03/2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0830 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/06/0810 June 2008 S252 DISP LAYING ACC 30/05/2008

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/084 February 2008 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

23/02/0723 February 2007 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