VOW STYLE COLLECTION LIMITED

Company Documents

DateDescription
28/05/1328 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/05/1317 May 2013 APPLICATION FOR STRIKING-OFF

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/02/1311 February 2013 PREVSHO FROM 28/02/2013 TO 30/11/2012

View Document

05/02/135 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

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

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/04/118 April 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA ELISABETH ONNES-WIJERS / 01/04/2011

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM FLAT 4, 27 ONSLOW SQUARE LONDON SW7 3NH UNITED KINGDOM

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR HENDRIK-JAN ONNES

View Document

05/02/105 February 2010 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