VICTUS DEVELOPMENTS LIMITED

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

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