VPN SOLUTIONS LIMITED

Company Documents

DateDescription
29/05/1229 May 2012 STRUCK OFF AND DISSOLVED

View Document

14/02/1214 February 2012 FIRST GAZETTE

View Document

03/08/113 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON MORGAN / 12/06/2010

View Document

05/07/105 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/07/0925 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/07/0831 July 2008 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/08/0512 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 NEW SECRETARY APPOINTED

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM: G OFFICE CHANGED 28/06/00 9 CROPWELL BUTLER ROAD CROPWELL BISHOP NOTTINGHAM NOTTINGHAMSHIRE NG12 3DD

View Document

15/06/0015 June 2000 REGISTERED OFFICE CHANGED ON 15/06/00 FROM: G OFFICE CHANGED 15/06/00 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 SECRETARY RESIGNED

View Document

12/06/0012 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/0012 June 2000 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