VML LONDON LTD

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

30/06/2130 June 2021 Application to strike the company off the register

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-03-09 with no updates

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM GREATER LONDON HOUSE HAMPSTEAD ROAD LONDON ENGLAND NW1 7QP

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 ADOPT ARTICLES 17/12/2018

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHARPE

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON MILLISHIP

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 SECRETARY APPOINTED MY IAN GARY PAUL

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR JONATHAN RICHARD SHARPE

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, SECRETARY MATTHEW GRIFFITHS

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GRIFFITHS

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

08/09/178 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/12/1514 December 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LLOYD GRIFFITHS / 01/01/2013

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS WOOD / 01/01/2013

View Document

12/01/1512 January 2015 Annual return made up to 6 October 2014 with full list of shareholders

View Document

12/06/1412 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/10/137 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

16/08/1316 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM THE GRIFFIN BUILDING 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

08/10/128 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LLOYD GRIFFITHS / 06/10/2012

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/10/1126 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

14/10/1114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

17/06/1117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/04/115 April 2011 DIRECTOR APPOINTED CHRIS WOOD

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOLL

View Document

26/10/1026 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

13/08/1013 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GRIFFITHS / 23/10/2009

View Document

12/02/1012 February 2010 ARTICLES OF ASSOCIATION

View Document

11/02/1011 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/02/1011 February 2010 COMPANY NAME CHANGED GT LONDON LTD CERTIFICATE ISSUED ON 11/02/10

View Document

10/02/1010 February 2010 SECRETARY APPOINTED MATTHEW LLOYD GRIFFITHS

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, SECRETARY SAPNA CHIMA

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MR CHRISTOPHER LOLL

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MR SIMON MILLISHIP

View Document

24/11/0924 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/05/0911 May 2009 SECRETARY APPOINTED MISS SAPNA DEVI CHIMA

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR TIM SEDDON

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR GAYA MAHESWARAN

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED SECRETARY GAYA MAHESWARAN

View Document

09/04/099 April 2009 DIRECTOR APPOINTED MR MATTHEW LLOYD GRIFFITHS

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR MARC GIUSTI

View Document

06/10/086 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR XANTHE ARVANITAKIS

View Document

13/11/0713 November 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 COMPANY NAME CHANGED GOOD TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 23/07/07

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 15-19 GREAT TITCHFIELD STREET LONDON W1W 8AZ

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: 1 PARIS GARDEN LONDON SE1 8NU

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/052 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 SECRETARY RESIGNED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 06/10/05; NO CHANGE OF MEMBERS

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

04/02/054 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0419 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/01/0326 January 2003 SECRETARY RESIGNED

View Document

26/01/0326 January 2003 NEW SECRETARY APPOINTED

View Document

19/11/0219 November 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED

View Document

05/02/025 February 2002 AUDITOR'S RESIGNATION

View Document

03/11/013 November 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 NEW SECRETARY APPOINTED

View Document

11/06/0111 June 2001 SECRETARY RESIGNED

View Document

17/11/0017 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/10/0018 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/005 October 2000 S366A DISP HOLDING AGM 20/09/00

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/0015 February 2000 £ NC 1000/2600 26/01/00

View Document

15/02/0015 February 2000 RE:ALLOT NEW SHARES 26/01/00

View Document

15/02/0015 February 2000 CONVE 26/01/00

View Document

15/02/0015 February 2000 ALTERARTICLES26/01/00

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 NEW SECRETARY APPOINTED

View Document

13/12/9913 December 1999 SECRETARY RESIGNED

View Document

09/12/999 December 1999 NEW SECRETARY APPOINTED

View Document

09/12/999 December 1999 SECRETARY RESIGNED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9710 November 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 NEW SECRETARY APPOINTED

View Document

13/07/9713 July 1997 SECRETARY RESIGNED

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 NEW SECRETARY APPOINTED

View Document

23/09/9623 September 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/09/9623 September 1996 REGISTERED OFFICE CHANGED ON 23/09/96 FROM: 112 JERMYN STREET LONDON SW1Y 6LS

View Document

23/09/9623 September 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 ADOPT MEM AND ARTS 25/07/96

View Document

07/08/967 August 1996 SECRETARY RESIGNED

View Document

20/12/9520 December 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/9423 November 1994 COMPANY NAME CHANGED BESTSILVER LIMITED CERTIFICATE ISSUED ON 24/11/94

View Document

07/11/947 November 1994 REGISTERED OFFICE CHANGED ON 07/11/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

07/11/947 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/947 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 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