VP SYSTEMS LIMITED

Company Documents

DateDescription
08/04/148 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1326 September 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/07/1316 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/134 July 2013 APPLICATION FOR STRIKING-OFF

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/07/127 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/12/119 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/07/112 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

16/11/1016 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK RONALD SMALL / 29/06/2010

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROL MARGARET HILL / 12/12/2009

View Document

11/12/0911 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

29/06/0929 June 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROL HILL / 07/08/2008

View Document

24/11/0824 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

08/07/088 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/09/0223 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: G OFFICE CHANGED 23/09/02 27 COBBETT ROAD BITTERNE PARK SOUYTHAMPTON SO18 1HJ

View Document

21/07/0221 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

18/11/9618 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

23/07/9623 July 1996 NEW SECRETARY APPOINTED

View Document

23/07/9623 July 1996 RETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS

View Document

23/07/9623 July 1996 REGISTERED OFFICE CHANGED ON 23/07/96 FROM: G OFFICE CHANGED 23/07/96 4 OMDURMAN COURT OMDURMAN COURT HIGHFIELD,SOUTHAMPTON SO2 1UG

View Document

23/07/9623 July 1996 SECRETARY RESIGNED

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

23/04/9523 April 1995 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

30/07/9330 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9330 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/07/9330 July 1993 REGISTERED OFFICE CHANGED ON 30/07/93 FROM: G OFFICE CHANGED 30/07/93 ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ

View Document

15/07/9315 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

29/06/9329 June 1993 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