VIPM UK LIMITED

08376160
WILLOW COURT BEECHES GREEN STROUD GLOUCESTERSHIRE GL5 4BJ

Documents

Documents
Date Category Description Pages
27 Jul 2021 gazette Gazette Dissolved Compulsory 1 Buy now
11 May 2021 gazette Gazette Notice Compulsory 1 Buy now
09 Dec 2020 accounts Annual Accounts 7 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Sep 2019 accounts Annual Accounts 7 Buy now
11 Mar 2019 officers Change of particulars for director (Mr Christopher James Mattos) 2 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2018 accounts Annual Accounts 7 Buy now
01 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 7 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Sep 2016 accounts Annual Accounts 3 Buy now
22 Feb 2016 annual-return Annual Return 3 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
31 Jul 2015 officers Termination of appointment of director (Jason Edward Rogers) 1 Buy now
25 Feb 2015 annual-return Annual Return 4 Buy now
10 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2014 accounts Annual Accounts 3 Buy now
08 Jul 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Jun 2014 officers Termination of appointment of director (Philip Turner) 1 Buy now
10 Mar 2014 officers Termination of appointment of director (Nicholas Nawka) 1 Buy now
11 Feb 2014 annual-return Annual Return 5 Buy now
15 Nov 2013 officers Termination of appointment of director (Paul Taylor) 1 Buy now
16 May 2013 officers Termination of appointment of director (Margaret Garnett) 1 Buy now
16 May 2013 capital Return of Allotment of shares 3 Buy now
16 May 2013 officers Appointment of corporate director (Vizone International Emea Limited) 2 Buy now
16 May 2013 officers Appointment of director (Mr Christopher James Mattos) 2 Buy now
16 May 2013 officers Appointment of director (Mr Paul James Taylor) 2 Buy now
16 May 2013 officers Appointment of director (Mr Philip Ralph Turner) 2 Buy now
16 May 2013 officers Appointment of director (Mr Jason Edward Rogers) 2 Buy now
16 May 2013 officers Appointment of director (Mr Nicholas George Thomas Nawka) 2 Buy now
16 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 May 2013 change-of-name Certificate Change Of Name Company 3 Buy now
25 Jan 2013 incorporation Incorporation Company 7 Buy now