VIRTUAL NET MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
19/07/1119 July 2011 STRUCK OFF AND DISSOLVED

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNIOR SOBOWALE / 29/05/2010

View Document

28/06/1028 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JUNIOR SOBOWALE / 29/05/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT LIVETT / 29/05/2010

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/06/0918 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/06/0916 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/01/0624 January 2006 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 SECRETARY RESIGNED

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: G OFFICE CHANGED 01/07/03 41 BEAUFORT COURT ADMIRALS WAY LONDON E14 9XL

View Document

08/04/038 April 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 SECRETARY RESIGNED

View Document

05/07/025 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 REGISTERED OFFICE CHANGED ON 05/07/02 FROM: G OFFICE CHANGED 05/07/02 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

29/05/0229 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/0229 May 2002 Incorporation

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