VIMAR SERVICES LIMITED

Company Documents

DateDescription
11/05/1511 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/05/1427 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/05/1316 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MRS LILIA JUDITH TOVAR DE LEON

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR VERNA DE NELSON

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR CPG INTERNATIONAL INC.

View Document

04/07/124 July 2012 CORPORATE DIRECTOR APPOINTED INVESTLAW DIRECTORS LTD.

View Document

14/05/1214 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/05/1124 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERNA DE NELSON / 05/05/2011

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 6TH FLOOR 32 LUDGATE HILL LONDON EC4M 7DR

View Document

12/04/1112 April 2011 ADOPT ARTICLES 21/06/2010

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY MUSTERASSET LIMITED

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MRS. VERNA DE NELSON

View Document

16/09/1016 September 2010 CORPORATE DIRECTOR APPOINTED CPG INTERNATIONAL INC.

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR TW DIRECTORS (UK) LIMITED

View Document

05/05/105 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MUSTERASSET LIMITED / 05/05/2010

View Document

05/05/105 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TW DIRECTORS (UK) LIMITED / 05/05/2010

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 1 KNIGHTRIDER COURT LONDON EC4V 5JU

View Document

17/05/0517 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 REGISTERED OFFICE CHANGED ON 06/06/03 FROM: 1 KNIGHTRIDER COURT LONDON EC4V 5JU

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 18 CLARENDON ROAD LONDON W11 3AB

View Document

14/11/0214 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

10/09/0210 September 2002 S366A DISP HOLDING AGM 07/08/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

27/12/0127 December 2001 DELIVERY EXT'D 3 MTH 31/05/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0120 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/005 May 2000 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