VICTUS DEVELOPMENTS LIMITED

06349882
BOURNE EAU HOUSE 30 SOUTH STREET BOURNE LINCOLNSHIRE PE10 9LY

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
06 Aug 2013 gazette Gazette Dissolved Voluntary 1 Buy now
23 Apr 2013 gazette Gazette Notice Voluntary 1 Buy now
12 Apr 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Sep 2012 annual-return Annual Return 5 Buy now
10 Jul 2012 accounts Annual Accounts 6 Buy now
02 Nov 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Sep 2011 annual-return Annual Return 5 Buy now
08 Sep 2011 officers Appointment of director (Mrs Caroline Louise Preen) 2 Buy now
08 Sep 2011 officers Termination of appointment of director (Peter Mark Taylor) 1 Buy now
31 May 2011 accounts Annual Accounts 5 Buy now
14 Sep 2010 annual-return Annual Return 5 Buy now
14 Sep 2010 officers Change of particulars for director (Mr Martin John Preen) 2 Buy now
14 Sep 2010 officers Change of particulars for secretary (Mr Martin John Preen) 2 Buy now
13 Sep 2010 officers Change of particulars for director (Peter Mark Taylor) 3 Buy now
28 May 2010 accounts Annual Accounts 7 Buy now
24 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Sep 2009 annual-return Return made up to 22/08/09; full list of members 4 Buy now
18 Sep 2009 officers Director's Change of Particulars / peter taylor / 20/06/2009 / HouseName/Number was: , now: 10; Street was: 5 beech avenue, now: the grove; Area was: , now: hanthorpe; Post Code was: PE10 9RW, now: PE10 0RD; Country was: , now: united kingdom 1 Buy now
20 Jul 2009 address Registered office changed on 20/07/2009 from welland house 19 broad street stamford lincs PE9 1PG 1 Buy now
22 Jun 2009 accounts Annual Accounts 6 Buy now
30 Sep 2008 address Registered office changed on 30/09/2008 from bourne eau house 37 south street bourne lincolnshire PE10 9LY 1 Buy now
24 Sep 2008 annual-return Return made up to 22/08/08; full list of members 4 Buy now
04 Feb 2008 resolution Resolution 12 Buy now
01 Feb 2008 mortgage Particulars of mortgage/charge 7 Buy now
01 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
17 Jan 2008 mortgage Particulars of mortgage/charge 9 Buy now
18 Oct 2007 capital Ad 09/10/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
18 Oct 2007 officers Director resigned 1 Buy now
18 Oct 2007 officers Secretary resigned 1 Buy now
18 Oct 2007 officers New secretary appointed 2 Buy now
18 Oct 2007 officers New director appointed 2 Buy now
18 Oct 2007 officers New director appointed 2 Buy now
18 Oct 2007 address Registered office changed on 18/10/07 from: one eleven, edmund street birmingham west midlands B3 2HJ 1 Buy now
11 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
22 Aug 2007 incorporation Incorporation Company 15 Buy now