VIRDI CONSTRUCTION LTD

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1214 December 2012 APPLICATION FOR STRIKING-OFF

View Document

28/02/1228 February 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

07/01/127 January 2012 DISS40 (DISS40(SOAD))

View Document

04/01/124 January 2012 Annual return made up to 29 July 2011 with full list of shareholders

View Document

22/11/1122 November 2011 FIRST GAZETTE

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/1021 December 2010 DISS40 (DISS40(SOAD))

View Document

20/12/1020 December 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

19/12/1019 December 2010 SECRETARY'S CHANGE OF PARTICULARS / SUKHBINDER VIRDI / 01/10/2009

View Document

19/12/1019 December 2010 SAIL ADDRESS CREATED

View Document

19/12/1019 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RANJIT SINGH VIRDI / 01/01/2010

View Document

23/11/1023 November 2010 FIRST GAZETTE

View Document

02/02/102 February 2010 Annual return made up to 29 July 2009 with full list of shareholders

View Document

02/02/102 February 2010 DISS40 (DISS40(SOAD))

View Document

01/02/101 February 2010 Annual return made up to 29 July 2008 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/01/1031 January 2010 Annual return made up to 29 July 2007 with full list of shareholders

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/08/0722 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

19/08/0319 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 FIRST GAZETTE

View Document

13/03/0313 March 2003

View Document

13/03/0313 March 2003

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: G OFFICE CHANGED 13/03/03 86B ALBERT RD ILFORD ESSEX IG1 1HR

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED

View Document

13/03/0313 March 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

12/03/0312 March 2003 COMPANY NAME CHANGED HEMPTWELL PROPERTIES LTD CERTIFICATE ISSUED ON 12/03/03

View Document

29/08/0229 August 2002 SECRETARY RESIGNED

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM: G OFFICE CHANGED 29/08/02 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 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