VIRTUAL 9 LIMITED

Company Documents

DateDescription
24/01/1224 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/1216 January 2012 APPLICATION FOR STRIKING-OFF

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD TEMPLETON

View Document

21/04/1121 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/05/1021 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK GRAEME BEECROFT / 13/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK GRAEME BEECROFT / 13/10/2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/09 FROM: GISTERED OFFICE CHANGED ON 23/04/2009 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL

View Document

19/12/0819 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT ARMSTRONG

View Document

14/05/0814 May 2008 SECRETARY APPOINTED MARK GRAEME BEECROFT

View Document

03/01/083 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

12/01/0712 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

26/01/0626 January 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: G OFFICE CHANGED 26/01/06 110 CANNON STREET LONDON EC4N 6AR

View Document

16/01/0616 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

10/09/0410 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0423 April 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

30/08/0130 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001

View Document

25/04/0125 April 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 NC INC ALREADY ADJUSTED 16/11/00

View Document

22/11/0022 November 2000 � NC 1961/4000 16/11/0

View Document

22/11/0022 November 2000 RE-GRANT OPTS/WARRANTS 16/11/00

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 ALTERMEMORANDUM11/01/00

View Document

08/03/008 March 2000 NC INC ALREADY ADJUSTED 25/10/99

View Document

08/03/008 March 2000 ALTERMEMORANDUM25/10/99

View Document

08/03/008 March 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/01/00

View Document

08/03/008 March 2000 NC INC ALREADY ADJUSTED 11/01/00

View Document

08/03/008 March 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/10/99

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

24/01/0024 January 2000 REGISTERED OFFICE CHANGED ON 24/01/00 FROM: G OFFICE CHANGED 24/01/00 56 COPPICE FARM ROAD PENN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 8AH

View Document

24/01/0024 January 2000 S-DIV 18/05/98

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

10/05/9910 May 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 SECRETARY RESIGNED

View Document

20/04/9820 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/9820 April 1998 Incorporation

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