VIVID CREATIVE SOLUTIONS LIMITED

Company Documents

DateDescription
09/12/149 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/11/1429 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1428 November 2014 APPLICATION FOR STRIKING-OFF

View Document

17/04/1417 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/11/1320 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

24/10/1224 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

30/06/1030 June 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON LETIJ / 21/03/2010

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 109 KENNEDY AVENUE MACCLESFIELD CHESHIRE SK10 3DE

View Document

11/01/1011 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/04/0814 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 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