VPS ACQUISITIONS LIMITED

Company Documents

DateDescription
01/10/151 October 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

15/06/1515 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

04/03/154 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
ONE STANHOPE GATE
LONDON
W1K 1AF

View Document

16/06/1416 June 2014 ADOPT ARTICLES 09/06/2014

View Document

10/06/1410 June 2014 SUBDIVISION OF SHARES 09/06/2014

View Document

10/06/1410 June 2014 10/06/14 STATEMENT OF CAPITAL GBP 3228.238

View Document

10/06/1410 June 2014 STATEMENT BY DIRECTORS

View Document

10/06/1410 June 2014 SUB-DIVISION
03/06/14

View Document

10/06/1410 June 2014 SOLVENCY STATEMENT DATED 09/06/14

View Document

09/06/149 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

24/05/1324 May 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/05/1321 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

11/05/1311 May 2013 DISS40 (DISS40(SOAD))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

01/06/121 June 2012 SECTION 519

View Document

14/05/1214 May 2012 AUDITOR'S RESIGNATION

View Document

03/04/123 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

22/02/1222 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

04/02/114 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

22/11/1022 November 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANJIT DALE / 29/09/2010

View Document

20/08/1020 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

23/04/1023 April 2010 ARTICLES OF ASSOCIATION

View Document

23/04/1023 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/1022 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

21/12/0821 December 2008 REGISTERED OFFICE CHANGED ON 21/12/08 FROM: GISTERED OFFICE CHANGED ON 21/12/2008 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED MANJIT DALE

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED DIRECTOR PAUL BURKE

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED DIRECTOR HUNTSMOOR LIMITED

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED STEPHEN JAMES ROBERTSON

View Document

12/12/0812 December 2008 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