VEHICLE SECURITY INSTALLATIONS LIMITED

Company Documents

DateDescription
18/10/1118 October 2011 STRUCK OFF AND DISSOLVED

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

30/06/1030 June 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

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

View Document

30/05/0830 May 2008 30/06/06 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY IAN PLATT

View Document

01/03/081 March 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY IAN PLATT LOGGED FORM

View Document

01/03/081 March 2008 SECRETARY APPOINTED DOREEN MELIA

View Document

21/09/0721 September 2007 RETURN MADE UP TO 19/03/07; NO CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

28/12/0628 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/02

View Document

01/06/021 June 2002 REGISTERED OFFICE CHANGED ON 01/06/02 FROM: G OFFICE CHANGED 01/06/02 UNIT 4 WILSON BUSINESS CENTRE WILSON ROAD HUYTON BUSINESS PARK HUYTON LIVERPOOL L36 6AN

View Document

22/05/0222 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02

View Document

22/05/0222 May 2002 SECRETARY RESIGNED

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: G OFFICE CHANGED 24/04/02 UNIT 1 THE WOODLANDS CENTRE, WILSON ROAD, LIVERPOOL MERSEYSIDE L36 6AD

View Document

22/03/0222 March 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

25/07/0125 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0119 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/0119 March 2001 Incorporation

View Document


More Company Information
Recently Viewed
  • CHAIIWALI LIMITED


  • 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