VIVID CONSTRUCTION LIMITED

06110034
SUITE 2 CANFORD HOUSE DISCOVERY BUSINESS CENTRE POOLE DORSET BH12 5AG BH12 5AG

Documents

Documents
Date Category Description Pages
26 Jul 2012 gazette Gazette Dissolved Liquidation 1 Buy now
26 Apr 2012 insolvency Liquidation Compulsory Return Final Meeting 2 Buy now
23 Nov 2011 insolvency Liquidation Miscellaneous 11 Buy now
21 Sep 2010 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
20 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Aug 2010 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
25 Aug 2010 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
15 Jun 2010 gazette Gazette Notice Compulsory 1 Buy now
11 Feb 2010 accounts Annual Accounts 13 Buy now
23 Feb 2009 annual-return Return made up to 16/02/09; full list of members 4 Buy now
22 Dec 2008 accounts Annual Accounts 7 Buy now
08 Oct 2008 accounts Accounting reference date extended from 29/02/2008 to 30/04/2008 1 Buy now
08 Oct 2008 address Registered office changed on 08/10/2008 from unit 5 romans business park east street farnham surrey GU9 7SX 1 Buy now
26 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
02 May 2008 annual-return Return made up to 16/02/08; full list of members 4 Buy now
11 Dec 2007 address Registered office changed on 11/12/07 from: 5-11 mortimer street london W1T 3HS 1 Buy now
16 Feb 2007 incorporation Incorporation Company 13 Buy now