- Company Overview for VICTORSTONE LIMITED (05837337)
- Filing history for VICTORSTONE LIMITED (05837337)
- People for VICTORSTONE LIMITED (05837337)
- Charges for VICTORSTONE LIMITED (05837337)
- Insolvency for VICTORSTONE LIMITED (05837337)
- More for VICTORSTONE LIMITED (05837337)
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) |
---|---|---|---|
28 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
03 Feb 2011 | CERTNM |
Company name changed victor stone LIMITED\certificate issued on 03/02/11
|
|
03 Feb 2011 | CONNOT | Change of name notice | |
30 Jul 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
30 Jul 2010 | CH01 | Director's details changed for Mr Bilal Shahista on 17 February 2010 | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
12 May 2010 | CH01 | Director's details changed for Mr Bilal Miah on 17 February 2010 | |
16 Oct 2009 | AD01 | Registered office address changed from , 16 Beaufort Court Admirals Way, South Quary Docklands, London, E14 9XL on 16 October 2009 | |
06 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
22 Jul 2009 | 287 | Registered office changed on 22/07/2009 from, 90-93 plender street, london, NW1 0JL | |
06 Jul 2009 | 363a | Return made up to 05/06/09; full list of members | |
01 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
06 Jan 2009 | 363a | Return made up to 05/06/08; full list of members | |
18 Nov 2008 | 88(2) | Ad 11/11/08\gbp si 100@1=100\gbp ic 1750/1850\ | |
22 Aug 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
17 Jun 2008 | 288a | Director appointed bilal miah | |
17 Jun 2008 | 288b | Appointment terminated director forid miah | |
25 Sep 2007 | 363s | Return made up to 05/06/07; full list of members | |
27 Jul 2007 | 88(2)R | Ad 20/06/07--------- £ si 1500@1=1500 £ ic 250/1750 | |
17 Jul 2007 | 123 | Nc inc already adjusted 20/06/07 | |
17 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2006 | 288b | Director resigned | |
11 Sep 2006 | 287 | Registered office changed on 11/09/06 from: 14, the drive, barking, essex, IG11 9JE | |
07 Aug 2006 | 288b | Director resigned | |
05 Jun 2006 | NEWINC | Incorporation |