VIBRANT NETWORK TECHNOLOGIES LTD

Company Documents

DateDescription
11/10/2311 October 2023 Final Gazette dissolved following liquidation

View Document

11/10/2311 October 2023 Final Gazette dissolved following liquidation

View Document

02/01/192 January 2019 NOTICE OF COMPLETION OF WINDING UP

View Document

02/01/192 January 2019 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 11/10/2023: DEFER TO 11/10/2023

View Document

09/05/189 May 2018 ORDER OF COURT TO WIND UP

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY LINDSAY CLARE

View Document

29/02/1629 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 07/02/13 NO CHANGES

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/117 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/11/1016 November 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBINSON / 10/01/2010

View Document

09/02/099 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD, WESTBURY-ON-TRYM, BRISTOL BS9 3BH

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 NEW SECRETARY APPOINTED

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 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