Advanced company searchLink opens in new window

VOS AMIS LIMITED

Company number 03435508

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2003 363a Return made up to 17/09/03; full list of members
21 Jun 2003 AA Total exemption full accounts made up to 30 September 2002
03 Mar 2003 363a Return made up to 17/09/02; full list of members
03 Aug 2002 AA Total exemption full accounts made up to 30 September 2001
25 Sep 2001 363s Return made up to 17/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
02 Aug 2001 AA Total exemption full accounts made up to 30 September 2000
03 Oct 2000 363a Return made up to 17/09/00; full list of members
18 Aug 2000 AA Full accounts made up to 30 September 1999
18 Aug 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Aug 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Aug 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
18 Apr 2000 AC92 Restoration by order of the court
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRestoration by order of the court
18 Apr 2000 AA Full accounts made up to 30 September 1998
18 Apr 2000 363a Return made up to 17/09/99; no change of members
18 Apr 2000 363a Return made up to 17/09/98; full list of members
27 Jul 1999 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Mar 1999 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 1998 288b Director resigned
19 Jan 1998 288b Secretary resigned
19 Jan 1998 288a New director appointed
19 Jan 1998 288a New secretary appointed
19 Jan 1998 287 Registered office changed on 19/01/98 from: 83 clerkenwell road, london, EC1R 5AR
17 Sep 1997 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation