VPHL MANAGEMENT INVESTMENT LIMITED

SC477185
3 QUEENS GARDENS ABERDEEN AB15 4YD

Documents

Documents
Date Category Description Pages
03 Apr 2018 gazette Gazette Dissolved Voluntary 1 Buy now
16 Jan 2018 gazette Gazette Notice Voluntary 1 Buy now
07 Jan 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Sep 2017 accounts Annual Accounts 12 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jan 2017 capital Return of purchase of own shares 3 Buy now
23 Jan 2017 capital Notice of cancellation of treasury shares 5 Buy now
07 Dec 2016 capital Statement of capital (Section 108) 8 Buy now
07 Dec 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
07 Dec 2016 insolvency Solvency Statement dated 23/11/16 2 Buy now
07 Dec 2016 resolution Resolution 1 Buy now
01 Oct 2016 accounts Annual Accounts 12 Buy now
31 May 2016 annual-return Annual Return 8 Buy now
27 May 2016 capital Return of Allotment of shares 8 Buy now
27 May 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
27 May 2016 document-replacement Second Filing Of Form With Form Type 11 Buy now
27 May 2016 document-replacement Second Filing Of Form With Form Type 10 Buy now
02 Feb 2016 capital Statement of capital (Section 108) 9 Buy now
30 Nov 2015 capital Return of purchase of own shares 3 Buy now
29 Oct 2015 capital Statement of capital (Section 108) 5 Buy now
29 Oct 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Oct 2015 insolvency Solvency Statement dated 19/10/15 1 Buy now
29 Oct 2015 resolution Resolution 6 Buy now
12 Oct 2015 accounts Annual Accounts 10 Buy now
03 Aug 2015 officers Termination of appointment of director (Nico Arnoud Brunsmann) 1 Buy now
03 Aug 2015 officers Termination of appointment of director (Stephanie Walker) 1 Buy now
03 Aug 2015 officers Appointment of director (Mr John Miller Baillie) 2 Buy now
03 Aug 2015 officers Appointment of director (Mr Alan Thomas Curran) 2 Buy now
14 Jul 2015 officers Termination of appointment of director (Malcolm Shaw Thoms) 1 Buy now
26 May 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
12 May 2015 annual-return Annual Return 10 Buy now
06 May 2015 capital Return of Allotment of shares 9 Buy now
06 May 2015 capital Return of Allotment of shares 7 Buy now
23 Apr 2015 resolution Resolution 1 Buy now
23 Apr 2015 officers Termination of appointment of director (Pal Reiulf Olsen) 1 Buy now
23 Apr 2015 officers Termination of appointment of director (Malcolm Shaw Thoms) 1 Buy now
23 Apr 2015 officers Termination of appointment of director (Gunnar Halvorsen) 1 Buy now
23 Apr 2015 officers Termination of appointment of director (Peter William Nicol) 1 Buy now
23 Apr 2015 officers Termination of appointment of director (Einar Gjelsvik) 1 Buy now
23 Apr 2015 officers Appointment of director (Mr Nico Arnoud Brunsmann) 2 Buy now
22 Apr 2015 officers Appointment of director (Mrs Stephanie Walker) 2 Buy now
22 Apr 2015 officers Appointment of secretary (Mr Andrew Graham Mcintosh) 2 Buy now
22 Apr 2015 officers Appointment of director (Mr Colin Christie) 2 Buy now
23 Sep 2014 change-of-name Certificate Change Of Name Company 3 Buy now
20 Jun 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
20 Jun 2014 resolution Resolution 33 Buy now
08 May 2014 incorporation Incorporation Company 43 Buy now