VIRTUAL APPLICATIONS LIMITED

Company Documents

DateDescription
20/07/1020 July 2010 STRUCK OFF AND DISSOLVED

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

21/08/0921 August 2009 DISS40 (DISS40(SOAD))

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

12/01/0912 January 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 3 SHELDON SQUARE LONDON W2 6PS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 13/12/04; NO CHANGE OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/02/0314 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 13/12/02; NO CHANGE OF MEMBERS

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: SCEPTRE HOUSE 169-173 REGENT STREET LONDON W1R 8DD

View Document

15/06/0215 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 13/12/01; NO CHANGE OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

16/11/9816 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

06/04/986 April 1998 REGISTERED OFFICE CHANGED ON 06/04/98 FROM: 90 TOTTENHAM COURT ROAD LONDON W1P 0AA

View Document

05/03/985 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

23/02/9823 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/9821 January 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

23/09/9623 September 1996

View Document

23/09/9623 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/09/9623 September 1996

View Document

23/09/9623 September 1996 NEW SECRETARY APPOINTED

View Document

13/02/9613 February 1996 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996

View Document

13/02/9613 February 1996 DIRECTOR RESIGNED

View Document

27/07/9527 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

14/02/9514 February 1995 Resolutions

View Document

14/02/9514 February 1995 Resolutions

View Document

14/02/9514 February 1995 Resolutions

View Document

14/02/9514 February 1995 Resolutions

View Document

14/02/9514 February 1995 S369(4) SHT NOTICE MEET 03/02/95

View Document

14/02/9514 February 1995 Resolutions

View Document

10/02/9510 February 1995 COMPANY NAME CHANGED MFX LINK LIMITED CERTIFICATE ISSUED ON 13/02/95

View Document

15/01/9515 January 1995

View Document

15/01/9515 January 1995 REGISTERED OFFICE CHANGED ON 15/01/95 FROM: 90 TOTTENHAM COURT ROAD LONDON W1P 0AA

View Document

15/01/9515 January 1995 NEW DIRECTOR APPOINTED

View Document

22/12/9422 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9422 December 1994

View Document

22/12/9422 December 1994 REGISTERED OFFICE CHANGED ON 22/12/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/12/9413 December 1994 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