VITAL NETWORK SERVICES LIMITED

Company Documents

DateDescription
05/05/105 May 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/02/105 February 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/10/0924 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2009

View Document

24/10/0924 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2008

View Document

24/10/0924 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2008

View Document

24/10/0924 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2009

View Document

18/10/0718 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/04/0725 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/11/0615 November 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/12/051 December 2005 APPOINTMENT OF LIQUIDATOR

View Document

29/09/0529 September 2005 ADMINISTRATION TO CVL

View Document

29/09/0529 September 2005 ADMINISTRATORS PROGRESS REPORT

View Document

28/09/0528 September 2005 ADMINISTRATORS PROGRESS REPORT

View Document

01/09/051 September 2005 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

21/04/0521 April 2005 ADMINISTRATORS PROGRESS REPORT

View Document

14/12/0414 December 2004 RESULT OF MEETING OF CREDITORS

View Document

15/11/0415 November 2004 STATEMENT OF PROPOSALS

View Document

12/10/0412 October 2004 APPOINTMENT OF ADMINISTRATOR

View Document

11/10/0411 October 2004 REGISTERED OFFICE CHANGED ON 11/10/04 FROM: MOLLY MILLARS CLOSE WOKINGHAM BERKSHIRE RG41 2QF

View Document

18/08/0418 August 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/08/046 August 2004 NEW SECRETARY APPOINTED

View Document

06/08/046 August 2004 SECRETARY RESIGNED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0326 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

08/07/038 July 2003 AUDITOR'S RESIGNATION

View Document

03/06/033 June 2003 NEW SECRETARY APPOINTED

View Document

03/06/033 June 2003 SECRETARY RESIGNED

View Document

06/02/036 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 SECRETARY RESIGNED

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED

View Document

05/04/025 April 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/03/024 March 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 DELIVERY EXT'D 3 MTH 30/09/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS; AMEND

View Document

07/03/007 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/9914 June 1999 ALTER MEM AND ARTS 14/05/99

View Document

01/06/991 June 1999 ALTER MEM AND ARTS 14/05/99

View Document

24/05/9924 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 30/09/99

View Document

06/05/996 May 1999 NEW SECRETARY APPOINTED

View Document

06/05/996 May 1999 REGISTERED OFFICE CHANGED ON 06/05/99 FROM: 190 STRAND LONDON WC2R 1JN

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 SECRETARY RESIGNED

View Document

31/03/9931 March 1999 COMPANY NAME CHANGED LAWGRA (NO.530) LIMITED CERTIFICATE ISSUED ON 31/03/99

View Document

12/02/9912 February 1999 Incorporation

View Document

12/02/9912 February 1999 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