VIRTUALLY PERFECT LIMITED

Company Documents

DateDescription
18/09/1218 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM FLAT 409 DAKOTA BUILDING DEALS GATEWAY LONDON SE13 7QE UNITED KINGDOM

View Document

13/05/1213 May 2012 PREVSHO FROM 28/02/2012 TO 31/12/2011

View Document

25/04/1225 April 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/04/1210 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/122 April 2012 APPLICATION FOR STRIKING-OFF

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR STUART CORRIE MACCORMACK

View Document

30/10/1130 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/10/1129 October 2011 APPOINTMENT TERMINATED, DIRECTOR CORRIE WILSON-MACCORMACK

View Document

29/10/1129 October 2011 APPOINTMENT TERMINATED, SECRETARY MARGARET WILSON-MACCORMACK

View Document

29/10/1129 October 2011 REGISTERED OFFICE CHANGED ON 29/10/2011 FROM 15 RAVENHEAD DRIVE UPHOLLAND LANCASHIRE WN8 0AN

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, SECRETARY VICTORIA WILSON-MACCORMACK

View Document

25/02/1125 February 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 SECRETARY APPOINTED MRS MARGARET WILSON-MACCORMACK

View Document

14/02/1114 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

28/12/1028 December 2010 APPOINTMENT TERMINATED, DIRECTOR VICTORIA WILSON-MACCORMACK

View Document

28/12/1028 December 2010 DIRECTOR APPOINTED MR CORRIE WILSON-MACCORMACK

View Document

28/12/1028 December 2010 APPOINTMENT TERMINATED, DIRECTOR STUART MACCORMACK

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET WILSON-MACCORMACK / 01/02/2010

View Document

02/02/102 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA ELIZABETH WILSON-MACCORMACK / 31/01/2010

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET WILSON-MACCORMACK / 31/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ELIZABETH WILSON-MACCORMACK / 31/01/2010

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH WILSON-MACCORMACK / 31/01/2010

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART CORRIE MACCORMACK / 31/01/2010

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/08/0918 August 2009 CURREXT FROM 31/01/2010 TO 28/02/2010

View Document

29/01/0929 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

06/02/086 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 Incorporation

View Document

25/01/0725 January 2007 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