VPV SOLUTIONS LIMITED

Company Documents

DateDescription
18/11/1418 November 2014 STRUCK OFF AND DISSOLVED

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM
265 BEDFORD ROAD
KEMPSTON
BEDFORD
MK42 8BS

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/04/139 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/12/1211 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

30/05/1230 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/04/116 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT PAUL VIPOND / 01/04/2010

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / VICKY PHYLLIS VIPOND / 01/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICKY PHYLLIS VIPOND / 01/04/2010

View Document

26/05/1026 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

22/05/0922 May 2009 GBP NC 1000/2000 07/04/2009

View Document

22/05/0922 May 2009 NC INC ALREADY ADJUSTED 07/04/09

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED VINCENT PAUL VIPOND

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY ALPHA SECRETARIAL LIMITED

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/09 FROM: GISTERED OFFICE CHANGED ON 20/04/2009 FROM LOWER GROUND SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PARRY

View Document

20/04/0920 April 2009 DIRECTOR AND SECRETARY APPOINTED VICKY PHYLLIS VIPOND

View Document

06/04/096 April 2009 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