VMS NETWORK COMMUNICATIONS LTD

Company Documents

DateDescription
05/11/135 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1323 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/1315 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

11/07/1311 July 2013 APPLICATION FOR STRIKING-OFF

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/07/1212 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES ANNE VAN CAMP / 04/02/2011

View Document

15/07/1115 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ANNE CAMERON / 01/11/2010

View Document

29/06/1029 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/12/0619 December 2006 NEW SECRETARY APPOINTED

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: G OFFICE CHANGED 19/12/06 C/O GOODYEAR & CO,LOCKHEED HOUSE GREEN LANE BUSINESS PARK 238 -240 GREEN LANE, NEW ELTHAM LONDON SE9 3TL

View Document

19/12/0619 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: G OFFICE CHANGED 26/07/06 LOCKHEED HOUSE, GREEN LANE BUS PARK, 238 -240 GREEN LANE NEW ELTON LONDON SE9 3TL

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 � NC 100/2100 01/10/0

View Document

17/07/0617 July 2006 NC INC ALREADY ADJUSTED 01/10/05

View Document

16/09/0516 September 2005 COMPANY NAME CHANGED VMS NETWORK CONSULTANTS LTD CERTIFICATE ISSUED ON 19/09/05

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 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