VSC MOBILE SOLUTIONS LIMITED

Company Documents

DateDescription
05/01/105 January 2010 STRUCK OFF AND DISSOLVED

View Document

22/09/0922 September 2009 FIRST GAZETTE

View Document

22/07/0922 July 2009 SECRETARY APPOINTED VIVEKANAND SINGH SOOKON

View Document

12/05/0912 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

29/04/0929 April 2009 DIRECTOR RESIGNED ANTHONY MUNRO-MARTIN

View Document

29/04/0929 April 2009 SECRETARY RESIGNED ELAINE DOHERTY

View Document

21/04/0921 April 2009 SECRETARY APPOINTED ELAINE LOUISE DOHERTY

View Document

13/04/0913 April 2009 SECRETARY RESIGNED ALLISON TURNBULL

View Document

25/03/0925 March 2009 CEASING HOLD OF OFFICE AS AUDITORS

View Document

01/08/081 August 2008 SECRETARY APPOINTED MISS ALLISON MARY TURNBULL

View Document

31/07/0831 July 2008 SECRETARY RESIGNED SHEILA COWPER

View Document

31/07/0831 July 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 19/11/07

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 NEW SECRETARY APPOINTED

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 COMPANY NAME CHANGED VIRTUAL SUPPLYCHAIN LIMITED CERTIFICATE ISSUED ON 08/04/04; RESOLUTION PASSED ON 06/04/04

View Document

11/12/0311 December 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: 16 EARLS NOOK BELASIS HALL TECHNOLOGY PARK BILLINGHAM CLEVELAND TS23 4EF

View Document

01/07/031 July 2003 COMPANY NAME CHANGED VSC SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/07/03; RESOLUTION PASSED ON 17/06/03

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 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