VARIDOC LTD

Company Documents

DateDescription
12/04/1512 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

07/04/157 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/1530 March 2015 APPLICATION FOR STRIKING-OFF

View Document

03/07/143 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

07/04/147 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

28/07/1328 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

25/07/1225 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN MICHAEL BESSO-COWAN / 25/07/2012

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FREDERICK MCQUILLAN / 25/07/2012

View Document

30/04/1230 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

06/07/116 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

22/11/1022 November 2010 01/09/09 STATEMENT OF CAPITAL GBP 90

View Document

02/07/102 July 2010 06/06/10 NO CHANGES

View Document

19/04/1019 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

13/11/0913 November 2009 Annual return made up to 6 June 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN MICHAEL BESSO-COWAN / 06/06/2009

View Document

30/04/0930 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 DISS40 (DISS40(SOAD))

View Document

11/03/0911 March 2009 30/06/07 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 First Gazette

View Document

04/08/084 August 2008 RETURN MADE UP TO 06/06/08; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/08/08

View Document

29/04/0729 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED

View Document

09/01/049 January 2004 COMPANY NAME CHANGED BUZWARD LIMITED CERTIFICATE ISSUED ON 09/01/04; RESOLUTION PASSED ON 02/12/03

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 14 WOODSIDE CLOSE AMERSHAM BUCKINGHAMSHIRE HB6 5EG

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

06/06/036 June 2003 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