V.K.R. INTERIORS LIMITED

Company Documents

DateDescription
19/04/1119 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/04/116 April 2011 APPLICATION FOR STRIKING-OFF

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/11/1015 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

11/02/1011 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER EDGAR MORETON / 01/11/2009

View Document

04/12/094 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

02/02/092 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/11/0812 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

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

View Document

18/01/0818 January 2008 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: G OFFICE CHANGED 14/01/08 3 FARADAY AVENUE QUINTON BIRMINGHAM B32 1JP

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/01/0411 January 2004 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM: G OFFICE CHANGED 18/10/01 3 FARADAY AVENUE QUINTON BIRMINGHAM WEST MIDLANDS B32 1JP

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

13/07/0113 July 2001 SECRETARY RESIGNED

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/12/0013 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0013 December 2000 REGISTERED OFFICE CHANGED ON 13/12/00 FROM: G OFFICE CHANGED 13/12/00 UNIT 1 SHAW LANE INDUSTRIAL ESTATE STOKE PRIOR BROMSGROVE WORCS B61 1ED

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 SECRETARY RESIGNED

View Document

28/01/9928 January 1999 NEW SECRETARY APPOINTED

View Document

26/01/9926 January 1999 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/11/9612 November 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 REGISTERED OFFICE CHANGED ON 01/07/96 FROM: G OFFICE CHANGED 01/07/96 CHURCH COURT STOURBRIDGE ROAD HALESOWEN B63 3TT

View Document

24/11/9524 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/959 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995

View Document

07/11/957 November 1995

View Document

07/11/957 November 1995 SECRETARY RESIGNED

View Document

07/11/957 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

01/11/951 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/951 November 1995 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