VIVID DESIGN AND EVENTS LIMITED

Company Documents

DateDescription
05/06/125 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1214 February 2012 APPLICATION FOR STRIKING-OFF

View Document

03/02/123 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/07/114 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

12/08/0912 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/09/0811 September 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0720 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 REGISTERED OFFICE CHANGED ON 28/04/07 FROM: G OFFICE CHANGED 28/04/07 BAKER TILLY 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/08/046 August 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/06/0321 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/07/016 July 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/09/004 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/0025 August 2000 COMPANY NAME CHANGED VIVID LIMITED CERTIFICATE ISSUED ON 25/08/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9912 February 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/01/99

View Document

11/02/9911 February 1999 SECRETARY RESIGNED

View Document

11/02/9911 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

20/03/9720 March 1997 REGISTERED OFFICE CHANGED ON 20/03/97 FROM: G OFFICE CHANGED 20/03/97 BRIGGS HOUSE 26 COMMERCIAL ROAD ASHLEY CROSS PARKSTONE, POOLE, DORSET BH14 OJ

View Document

05/02/975 February 1997 NEW SECRETARY APPOINTED

View Document

05/02/975 February 1997 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/975 February 1997 SECRETARY RESIGNED

View Document

05/02/975 February 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

31/07/9631 July 1996 S252 DISP LAYING ACC 29/11/95

View Document

31/07/9631 July 1996 S366A DISP HOLDING AGM 29/11/95

View Document

31/07/9631 July 1996 S386 DISP APP AUDS 29/11/95

View Document

31/07/9631 July 1996 S386 DISP APP AUDS 29/11/95

View Document

31/07/9631 July 1996 S366A DISP HOLDING AGM 29/11/95

View Document

31/07/9631 July 1996 RETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 S252 DISP LAYING ACC 29/11/95

View Document

11/03/9611 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS

View Document

03/10/943 October 1994 RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

03/10/943 October 1994

View Document

03/10/943 October 1994

View Document

03/10/943 October 1994 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

03/10/943 October 1994 RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

27/09/9427 September 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

28/06/9428 June 1994 FIRST GAZETTE

View Document

15/02/9415 February 1994 COMPANY NAME CHANGED RETAIL DISPLAY LIMITED CERTIFICATE ISSUED ON 16/02/94

View Document

30/03/9330 March 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

09/12/929 December 1992 REGISTERED OFFICE CHANGED ON 09/12/92 FROM: G OFFICE CHANGED 09/12/92 788-790 FINCHLEY RD LONDON NW11 7UR

View Document

09/12/929 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/929 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9224 November 1992 FIRST GAZETTE

View Document

16/09/9116 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/9111 September 1991 COMPANY NAME CHANGED REKTRAX LIMITED CERTIFICATE ISSUED ON 12/09/91

View Document

05/06/915 June 1991 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