THE VIRTUAL CIO LTD

Company Documents

DateDescription
29/10/1329 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/10/1215 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, SECRETARY BLOOMSBURY REGISTRARS LIMITED

View Document

17/10/1117 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/10/1012 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOOMSBURY REGISTRARS LIMITED / 01/09/2010

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM
1ST FLOOR 236 GRAY'S INN ROAD
LONDON
WC1X 8HB

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM
1ST FLOOR 236 GRAY'S INN ROAD
LONDON
WC1X 8HL

View Document

27/11/0927 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HOWARD GOLDBERG / 23/11/2009

View Document

26/11/0926 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOOMSBURY REGISTRARS LIMITED / 24/11/2009

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM
1ST FLOOR
236 GRAY'S INN ROAD
LONDON
WC1X 8HL

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM
8 COLDBATH SQUARE
LONDON
EC1R 5HL

View Document

31/01/0831 January 2008 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/11/068 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/068 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 DELIVERY EXT'D 3 MTH 31/12/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

05/10/045 October 2004 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