MINI VIPS LTD

Company Documents

DateDescription
28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/03/155 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/02/1414 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

14/02/1414 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE LOUISE WEBB / 13/02/2014

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LOUISE WEBB / 13/02/2014

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/03/1320 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 PREVEXT FROM 28/02/2012 TO 31/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR GARY WEBB

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MRS MICHELLE LOUISE WEBB

View Document

07/02/127 February 2012 COMPANY NAME CHANGED GARY WEBB BUSINESS SOLUTIONS LTD CERTIFICATE ISSUED ON 07/02/12

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/02/1122 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL WEBB / 01/02/2010

View Document

09/03/109 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

16/03/0916 March 2009 SECRETARY APPOINTED MICHELLE LOUISE WEBB

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED GARY PAUL WEBB

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

13/02/0913 February 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