VIRGO TECHNICAL DRAWING SERVICES LIMITED

Company Documents

DateDescription
30/10/1830 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/10/1823 October 2018 APPLICATION FOR STRIKING-OFF

View Document

06/06/186 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 PREVEXT FROM 31/08/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/10/155 October 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/09/1429 September 2014 16/08/14 NO CHANGES

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/10/139 October 2013 16/08/13 NO CHANGES

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 16/08/11 NO CHANGES

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, SECRETARY EMMA ALLEN

View Document

23/04/1123 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/09/108 September 2010 16/08/10 NO CHANGES

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMA JANE ALLEN / 15/08/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 16/09/08; NO CHANGE OF MEMBERS

View Document

01/12/081 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

28/11/0228 November 2002 REGISTERED OFFICE CHANGED ON 28/11/02 FROM: G OFFICE CHANGED 28/11/02 8 BOWES COURT OSBOURNE ROAD DARTFORD KENT DA2 6RW

View Document

28/11/0228 November 2002 REGISTERED OFFICE CHANGED ON 28/11/02 FROM: 8 BOWES COURT OSBOURNE ROAD DARTFORD KENT DA2 6RW

View Document

18/08/0218 August 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 S369(4) SHT NOTICE MEET 06/12/96

View Document

17/04/9717 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

17/04/9717 April 1997 S252 DISP LAYING ACC 06/12/96

View Document

17/04/9717 April 1997 S386 DIS APP AUDS 06/12/96

View Document

17/04/9717 April 1997 S366A DISP HOLDING AGM 06/12/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 S386 DISP APP AUDS 06/11/95

View Document

20/12/9520 December 1995 S366A DISP HOLDING AGM 06/11/95

View Document

20/12/9520 December 1995 S252 DISP LAYING ACC 06/11/95

View Document

20/12/9520 December 1995 S369(4) SHT NOTICE MEET 06/11/95

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

03/11/953 November 1995 RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS

View Document

25/08/9425 August 1994 REGISTERED OFFICE CHANGED ON 25/08/94 FROM: 120 ARDLEIGH GREEN ROAD HORNCHURCH ESSEX RM11 2SH

View Document

25/08/9425 August 1994 REGISTERED OFFICE CHANGED ON 25/08/94 FROM: G OFFICE CHANGED 25/08/94 120 ARDLEIGH GREEN ROAD HORNCHURCH ESSEX RM11 2SH

View Document

25/08/9425 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/9425 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 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