VQUEUE LTD

Company Documents

DateDescription
18/02/1518 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/03/1418 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/136 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALKER

View Document

06/03/126 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/03/1122 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA GOODBAND / 22/03/2011

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 123 ST VINCENT STREET GLASGOW G2 5EA

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/02/108 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/09/0818 September 2008 ARTICLES OF ASSOCIATION

View Document

17/09/0817 September 2008 COMPANY NAME CHANGED INTELLIGENT DEMAND SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/09/08

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED DEBRA GOODBAND

View Document

06/05/086 May 2008 NC INC ALREADY ADJUSTED 29/04/08

View Document

02/05/082 May 2008 PREVSHO FROM 29/02/2008 TO 31/12/2007

View Document

02/05/082 May 2008 GBP NC 1000/25000 29/04/2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 PARTIC OF MORT/CHARGE *****

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 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