VIVEKS FISH & CHIPS LIMITED

Company Documents

DateDescription
13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/12/1511 December 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR VIVEK GHAI

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MISS SATINDER GILL

View Document

01/12/141 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/05/1431 May 2014 REGISTERED OFFICE CHANGED ON 31/05/2014 FROM
1ST FLOOR WINDSOR HOUSE
1270 LONDON ROAD
NORBURY
LONDON
SW16 4DH
ENGLAND

View Document

20/11/1320 November 2013 COMPANY NAME CHANGED VIVES FISH + CHIPS LIMITED
CERTIFICATE ISSUED ON 20/11/13

View Document

31/10/1331 October 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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