VIRTUAL METALS RESEARCH AND CONSULTING LIMITED

Company Documents

DateDescription
07/04/157 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/03/1527 March 2015 APPLICATION FOR STRIKING-OFF

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/07/147 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/07/1316 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM
SUITE 2 15 BROAD COURT
LONDON
WC2B 5QN
UNITED KINGDOM

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR JESSICA CROSS / 25/06/2013

View Document

15/07/1315 July 2013 SECRETARY'S CHANGE OF PARTICULARS / DR JESSICA CROSS / 25/06/2013

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/07/123 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CURTIS

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRIGGS

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN MCGREGOR

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY AITKEN

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR ERIC RATSHIKHOPHA

View Document

16/11/1116 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

29/07/1129 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 1 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1U 6BP

View Document

16/11/1016 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL BRIGGS / 26/06/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ALEXANDER MCGREGOR / 26/06/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY RODERICK AITKEN / 26/06/2010

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DR JESSICA CROSS / 26/06/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC RATSHIKHOPHA / 26/06/2010

View Document

22/07/1022 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JESSICA CROSS / 26/06/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL CURTIS / 26/06/2010

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

15/09/0915 September 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JESSICA CROSS / 06/08/2009

View Document

18/11/0818 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED GRAHAM PAUL BRIGGS

View Document

07/07/087 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

21/10/0721 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: 100 ASHMILL STREET LONDON NW1 6RA

View Document

18/07/0618 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0410 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 SECRETARY RESIGNED

View Document

05/06/015 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/04/01

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 COMPANY NAME CHANGED VIRTUAL GOLD RESEARCH AND CONSUL TING UK LIMITED CERTIFICATE ISSUED ON 11/12/98

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

03/09/973 September 1997 S366A DISP HOLDING AGM 17/07/97 S252 DISP LAYING ACC 17/07/97 S386 DISP APP AUDS 17/07/97

View Document

03/08/973 August 1997 SECRETARY RESIGNED

View Document

03/08/973 August 1997 NEW DIRECTOR APPOINTED

View Document

03/08/973 August 1997 DIRECTOR RESIGNED

View Document

03/08/973 August 1997 NEW SECRETARY APPOINTED

View Document

17/07/9717 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information