VIVAWAY LIMITED

Company Documents

DateDescription
31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR MAURICE PERERA

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MIGUEL ANGEL MONTERO QUEVEDO

View Document

04/12/144 December 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/08/144 August 2014 SECOND FILING FOR FORM SH01

View Document

16/07/1416 July 2014 SECOND FILING WITH MUD 12/09/13 FOR FORM AR01

View Document

24/10/1324 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

14/06/1314 June 2013 SECOND FILING FOR FORM SH01

View Document

29/05/1329 May 2013 ADOPT ARTICLES 20/05/2013

View Document

09/05/139 May 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document

07/03/137 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

17/09/1217 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/01/1211 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

09/01/129 January 2012 Annual return made up to 12 September 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/09/1015 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FINSBURY CORPORATE SERVICES LIMITED / 01/10/2009

View Document

15/09/1015 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROUGHTON SECRETARIES LIMITED / 01/10/2009

View Document

15/09/1015 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINSBURY SECRETARIES LIMITED / 01/10/2009

View Document

02/06/102 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

30/09/0930 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/10/082 October 2008 DIRECTOR APPOINTED MAURICE ALBERT PERERA

View Document

12/09/0812 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM:
ANMERSH HOUSE
40 ANMERSH GROVE
STANMORE
MIDDLESEX HA7 1PA

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM:
14TH FLOOR YORK HOUSE
EMPIRE WAY
WEMBLEY
MIDDLESEX HA9 0PA

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 SECRETARY RESIGNED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 NEW SECRETARY APPOINTED

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

12/09/0112 September 2001 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