VICTOR & DE'COCO CONTRACT SERVICES LIMITED

Company Documents

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

View Document

31/03/1531 March 2015 APPLICATION FOR STRIKING-OFF

View Document

10/03/1510 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

02/07/142 July 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

02/07/142 July 2014 PREVSHO FROM 28/02/2015 TO 31/05/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/04/149 April 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

11/03/1311 March 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

13/02/1313 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 52 BRINKLEY PLACE LUFKIN ROAD COLCHESTER ESSEX CO4 5UX ENGLAND

View Document

13/02/1213 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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