VIVEDY LIMITED

Company Documents

DateDescription
01/05/121 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/01/124 January 2012 APPLICATION FOR STRIKING-OFF

View Document

15/07/1115 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

25/02/1125 February 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/08/1027 August 2010 COMPANY NAME CHANGED SYNPART HEALTH & BEAUTY LIMITED CERTIFICATE ISSUED ON 27/08/10

View Document

23/08/1023 August 2010 CHANGE OF NAME 11/08/2010

View Document

04/08/104 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR CAMILLUS GLOVER

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED STUART SANDS

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/091 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/08 FROM: GISTERED OFFICE CHANGED ON 04/07/2008 FROM 8 HAMPSTEAD GATE 1A FROGNAL LONDON NW3 6AL

View Document

04/07/084 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED NICHOLAS LUCAS HART

View Document

02/06/082 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0823 May 2008 COMPANY NAME CHANGED OMSCAN LIMITED CERTIFICATE ISSUED ON 27/05/08

View Document

22/05/0822 May 2008 CURREXT FROM 30/11/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

08/05/088 May 2008 SECRETARY APPOINTED JOHN MAURICE RIFKIN

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/08 FROM: GISTERED OFFICE CHANGED ON 08/05/2008 FROM LYNDHURST 1 CRANMER STREET LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 1NJ

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL THEOBALD

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JANET BATHURST

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/10/0618 October 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/11/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

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

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/0528 June 2005 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