VIVEZZA LIMITED

Company Documents

DateDescription
03/09/133 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/08/1322 August 2013 APPLICATION FOR STRIKING-OFF

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/04/1330 April 2013 DISS40 (DISS40(SOAD))

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/04/1329 April 2013 Annual return made up to 30 August 2012 with full list of shareholders

View Document

26/02/1326 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/11/1227 November 2012 SECRETARY'S CHANGE OF PARTICULARS / FRANK DI RIENZO / 01/11/2012

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANK DI RIENZO / 01/11/2012

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

12/09/1112 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/10/1018 October 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/04/074 April 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/11/06

View Document

07/12/067 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM:
843 FINCHLEY ROAD
LONDON
NW11 8NA

View Document

13/09/0613 September 2006 VARYING SHARE RIGHTS AND NAMES

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS.
WD6 3EW

View Document

06/09/066 September 2006 SECRETARY RESIGNED

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 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