VIRTUAL INCLUSIVE PARTNERS (V.I.P.) LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 Application to strike the company off the register

View Document

16/01/2316 January 2023 Termination of appointment of Jennifer Stamp as a director on 2023-01-13

View Document

16/01/2316 January 2023 Termination of appointment of Mary Mcghee as a director on 2023-01-13

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

31/08/2031 August 2020 CURRSHO FROM 31/08/2019 TO 30/08/2019

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

05/06/195 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

04/06/184 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET WATSON

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

29/12/1729 December 2017 PREVEXT FROM 29/03/2017 TO 31/08/2017

View Document

27/11/1727 November 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MRS MARY MCGHEE

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MRS JENNIFER STAMP

View Document

12/01/1712 January 2017 30/03/16 TOTAL EXEMPTION FULL

View Document

09/05/169 May 2016 19/04/16 NO MEMBER LIST

View Document

08/01/168 January 2016 30/03/15 TOTAL EXEMPTION FULL

View Document

24/04/1524 April 2015 19/04/15 NO MEMBER LIST

View Document

22/12/1422 December 2014 30/03/14 TOTAL EXEMPTION FULL

View Document

02/05/142 May 2014 19/04/14 NO MEMBER LIST

View Document

05/03/145 March 2014 30/03/13 TOTAL EXEMPTION FULL

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH STIRLING

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR TOM FINDLAY

View Document

17/12/1317 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

01/05/131 May 2013 19/04/13 NO MEMBER LIST

View Document

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

01/05/121 May 2012 19/04/12 NO MEMBER LIST

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR ALEXANDER MACDONALD

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES WITHERS

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR KENNETH STIRLING

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM THE HUT 4 ST MARNOCK PLACE KILMARNOCK AYRSHIRE KA1 1JH

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM THE HUT 4 ST. MARNOCK STREET KILMARNOCK AYRSHIRE KA1 1DZ SCOTLAND

View Document

09/09/119 September 2011 19/04/11 NO MEMBER LIST

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET DUNCAN WATSON / 19/04/2011

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / TOM FINDLAY / 19/04/2011

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM DAVALAY RIGG ROAD CUMNOCK AYRSHIRE KA18 3JB

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUTCHISON WITHERS / 19/04/2011

View Document

23/06/1123 June 2011 PREVSHO FROM 30/04/2011 TO 31/01/2011

View Document

23/06/1123 June 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information