VIRTUAL ADVISOR LIMITED

Company Documents

DateDescription
19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/01/166 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

18/09/1518 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, SECRETARY GREGORY ELEMENT

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/01/156 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM
18 MILLER COURT
SEVERN DRIVE
TEWKESBURY
GLOUCESTERSHIRE
GL20 8DN
UNITED KINGDOM

View Document

11/01/1311 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

17/10/1217 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

12/01/1212 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY CHARLES ELEMENT / 01/12/2011

View Document

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BREWER / 21/01/2011

View Document

24/01/1124 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

23/01/1123 January 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHNSON

View Document

05/12/105 December 2010 SECRETARY APPOINTED MR GREGORY CHARLES ELEMENT

View Document

05/12/105 December 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY JOHNSON

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM
11 ELMDALE ROAD, CLIFTON
BRISTOL
AVON
BS8 1SL

View Document

29/10/1029 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

06/04/106 April 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

29/01/0929 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

01/02/081 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW SECRETARY APPOINTED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information