VIVID DESIGN AND PRINT LIMITED
Company Documents
Date | Description |
---|---|
20/05/1420 May 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
08/05/148 May 2014 | APPLICATION FOR STRIKING-OFF |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/12/1312 December 2013 | Annual return made up to 2 December 2013 with full list of shareholders |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/12/123 December 2012 | Annual return made up to 2 December 2012 with full list of shareholders |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/06/1211 June 2012 | REGISTERED OFFICE CHANGED ON 11/06/2012 FROM WINDOVER HOUSE ST ANN STREET SALISBURY WILTSHIRE SP1 2DR |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual return made up to 2 December 2011 with full list of shareholders |
23/12/1123 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY JUKES / 01/07/2011 |
23/12/1123 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / LUCY JUKES / 01/07/2011 |
20/10/1120 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/02/111 February 2011 | Annual return made up to 2 December 2010 with full list of shareholders |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY JUKES / 01/10/2009 |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY JUKES / 01/10/2009 |
23/12/0923 December 2009 | Annual return made up to 2 December 2009 with full list of shareholders |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/12/0811 December 2008 | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/12/0721 December 2007 | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS |
02/01/072 January 2007 | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/02/0615 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
15/02/0615 February 2006 | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS |
21/03/0521 March 2005 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
24/02/0524 February 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/02/0524 February 2005 | DIRECTOR RESIGNED |
24/02/0524 February 2005 | SECRETARY RESIGNED |
24/02/0524 February 2005 | NEW SECRETARY APPOINTED |
24/02/0524 February 2005 | NEW DIRECTOR APPOINTED |
24/02/0524 February 2005 | REGISTERED OFFICE CHANGED ON 24/02/05 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ |
24/02/0524 February 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/12/042 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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