VYE COMPUTERS LIMITED

Company Documents

DateDescription
31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/11/125 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/11/1123 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR PETER RICHARDSON

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM THE EAST BARN BARROWMORE HALL FARM, HEATH LANE GREAT BARROW CHESTER CHESHIRE CH3 7LF UNITED KINGDOM

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SAVILL / 13/10/2010

View Document

13/10/1013 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, SECRETARY DAVID CLARK

View Document

12/01/1012 January 2010 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

03/12/093 December 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SAVILL / 03/12/2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MR PETER MARTIN RICHARDSON

View Document

19/01/0919 January 2009 DIRECTOR RESIGNED LISA SAVILL

View Document

14/01/0914 January 2009 SECRETARY APPOINTED MR DAVID ALBERT CLARK

View Document

14/01/0914 January 2009 SECRETARY RESIGNED LISA SAVILL

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/09 FROM: 6 LONGDOWN ROAD EPSOM SURREY KT17 3PT

View Document

17/12/0817 December 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 58-60 BERNERS STREET LONDON W1T 3JS

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 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