VIBRO FOUNDATIONS LIMITED

Company Documents

DateDescription
01/05/151 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARC BERNARD CHRISTIAN AMALVY / 01/04/2015

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEAN PHILIPPE RENARD / 01/04/2015

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAMIEN DEARY / 01/04/2015

View Document

01/05/151 May 2015 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY HUGHES / 01/04/2015

View Document

16/01/1516 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1431 December 2014 DISS40 (DISS40(SOAD))

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

09/05/149 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

15/10/1315 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/05/133 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

07/12/117 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN PHILIPPE RENARD / 17/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAMIEN DEARY / 17/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC BERNARD CHRISTIAN AMALVY / 17/04/2010

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAN RENARD / 28/04/2008

View Document

17/03/0817 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 17/04/07; CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

07/12/067 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/10/069 October 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/10/069 October 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/069 October 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/03/0628 March 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/03/0628 March 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/03/0623 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: G OFFICE CHANGED 26/01/06 UNIT 4A FOUNDATION COURT GODALMING BUSINESS CENTRE CATTESHALL LANE GODALMING SURREY GU7 1XW

View Document

20/04/0520 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/04/048 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

18/09/0218 September 2002 REGISTERED OFFICE CHANGED ON 18/09/02 FROM: G OFFICE CHANGED 18/09/02 FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 COMPANY NAME CHANGED BROOMCO (2862) LIMITED CERTIFICATE ISSUED ON 07/05/02

View Document

22/03/0222 March 2002 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