VIRTUE COMMUNICATIONS LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/09/1318 September 2013 APPLICATION FOR STRIKING-OFF

View Document

12/01/1312 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS EVELYN KIMBER / 01/01/2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELYN KIMBER / 01/01/2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN GARVEY / 01/01/2012

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM ASTLEY HOUSE 33 NOTTING HILL GATE LONDON W11 3JQ ENGLAND

View Document

13/01/1113 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/01/1022 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 8 FITZROY SQUARE LONDON W1T 5HN

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: G OFFICE CHANGED 15/08/06 CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

15/08/0615 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0515 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 AUDITOR'S RESIGNATION

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 COMPANY NAME CHANGED UNIT.NET (UK) LIMITED CERTIFICATE ISSUED ON 01/04/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/10/0313 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

04/09/034 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

27/07/0327 July 2003 NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 REGISTERED OFFICE CHANGED ON 27/07/03 FROM: G OFFICE CHANGED 27/07/03 MARVIC HOUSE 30 BISHOPS ROAD LONDON SW6 7AD

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: G OFFICE CHANGED 10/01/03 MARVIC HOUSE 30 BISHOPS ROAD LONDON SW6 7AD

View Document

09/01/039 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

27/02/0227 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0227 February 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 REGISTERED OFFICE CHANGED ON 17/10/01 FROM: G OFFICE CHANGED 17/10/01 HANOVER HOUSE 14 HANOVER SQUARE LONDON W1R 0BE

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/011 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/12/0027 December 2000 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