VUJOO LIMITED

Company Documents

DateDescription
02/08/162 August 2016 STRUCK OFF AND DISSOLVED

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/02/159 February 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR JOHN ANGUS ROWBOTHAM

View Document

12/01/1112 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY JOHN ROWBOTHAM

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM C/O PEARCE ATCHINSON 1 CHURCH SQUARE LEIGHTON BUZZARD BEDS LU7 1AE

View Document

08/09/108 September 2010 SECRETARY APPOINTED MR CHRISTOPHER DUCKWORTH

View Document

12/01/1012 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUE MARY HARRINGTON / 15/12/2009

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN ROWBOTHAM / 15/12/2009

View Document

11/08/0911 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/09 FROM: PITSFORD HOUSE EAST, MANOR ROAD PITSFORD NORTHAMPTON NN6 9AR

View Document

02/10/082 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

21/02/0821 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 NEW SECRETARY APPOINTED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 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