VIRTUAL EFFECTS LTD

Company Documents

DateDescription
10/05/1110 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/07/1013 July 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/05/1018 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/05/104 May 2010 APPLICATION FOR STRIKING-OFF

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR HARVEY FIELDS

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR AMANDA FIELDS

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, SECRETARY HARVEY FIELDS

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 23 SLEETS END HEMEL HEMPSTEAD HERTS HP1 3JA

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/10/0928 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 SAIL ADDRESS CREATED

View Document

27/12/0827 December 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASON FIELDS / 03/10/2008

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

27/11/0627 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/11/05

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 COMPANY NAME CHANGED ROBOTELECOM LTD CERTIFICATE ISSUED ON 24/01/05

View Document

22/10/0422 October 2004 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