VIC BELL CONTRACTS LTD

Company Documents

DateDescription
07/09/127 September 2012 FIRST GAZETTE

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM
1 INVERLEITH GARDENS
EDINBURGH
LOTHIAN
EH3 5PU
UNITED KINGDOM

View Document

03/09/123 September 2012 COURT ORDER NOTICE OF WINDING UP

View Document

03/09/123 September 2012 NOTICE OF WINDING UP ORDER

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/03/1210 March 2012 DISS40 (DISS40(SOAD))

View Document

07/03/127 March 2012 Annual return made up to 14 May 2011 with full list of shareholders

View Document

24/02/1224 February 2012 FIRST GAZETTE

View Document

13/08/1113 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/05/1113 May 2011 FIRST GAZETTE

View Document

07/09/107 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GILLESPIE ACCOUNTANCY LLP / 14/05/2010

View Document

07/09/107 September 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR SIMON BELL / 14/05/2010

View Document

14/05/0914 May 2009 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