VIVALIS LIMITED - TROWBRIDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-10-22 View Report
Gazette. Gazette notice voluntary. 2019-08-06 View Report
Accounts. Accounts type total exemption full. 2019-08-01 View Report
Capital. Description: Statement by Directors. 2019-07-30 View Report
Capital. Capital statement capital company with date currency figure. 2019-07-30 View Report
Insolvency. Description: Solvency Statement dated 19/03/19. 2019-07-30 View Report
Resolution. Description: Resolutions. 2019-07-30 View Report
Dissolution. Dissolution application strike off company. 2019-07-29 View Report
Officers. Officer name: Susan Angela Lynch Staunton. Change date: 2018-10-22. 2018-10-23 View Report
Accounts. Accounts type total exemption full. 2018-10-15 View Report
Confirmation statement. Statement with updates. 2018-08-15 View Report
Officers. Termination date: 2018-02-16. Officer name: Lynne Margaret Lovell. 2018-03-20 View Report
Accounts. Accounts type total exemption full. 2017-12-19 View Report
Confirmation statement. Statement with updates. 2017-09-20 View Report
Officers. Change date: 2017-09-05. Officer name: Susan Angela Lynch Staunton. 2017-09-05 View Report
Officers. Officer name: Susan Angela Lynch Staunton. Change date: 2017-07-27. 2017-07-27 View Report
Officers. Appointment date: 2017-01-27. Officer name: Lynne Margaret Lovell. 2017-03-20 View Report
Accounts. Accounts type full. 2017-01-09 View Report
Confirmation statement. Statement with updates. 2016-09-21 View Report
Accounts. Accounts type small. 2016-01-09 View Report
Annual return. With made up date full list shareholders. 2015-10-01 View Report
Officers. Termination date: 2015-09-01. Officer name: John Alan Thompson. 2015-10-01 View Report
Officers. Change date: 2015-10-01. Officer name: Susan Angela Clayton-Smith. 2015-10-01 View Report
Accounts. Accounts type small. 2014-11-20 View Report
Annual return. With made up date full list shareholders. 2014-08-20 View Report
Address. Old address: 22 Grimrod Place Skelmersdale Lancashire WN8 9UU. Change date: 2013-11-11. 2013-11-11 View Report
Accounts. Accounts type medium. 2013-11-08 View Report
Annual return. With made up date full list shareholders. 2013-09-02 View Report
Accounts. Change account reference date company current extended. 2012-10-25 View Report
Annual return. With made up date full list shareholders. 2012-09-24 View Report
Accounts. Accounts type full. 2012-08-06 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 13. 2012-07-24 View Report
Officers. Officer name: Susan Angela Clayton-Smith. 2011-12-06 View Report
Officers. Officer name: John Alan Thompson. 2011-12-06 View Report
Accounts. Change account reference date company previous shortened. 2011-11-22 View Report
Officers. Officer name: Leo Ring. 2011-11-22 View Report
Officers. Officer name: Loraine Hughes. 2011-11-22 View Report
Officers. Officer name: Richard Otley. 2011-11-22 View Report
Annual return. With made up date full list shareholders. 2011-09-06 View Report
Accounts. Accounts type full. 2011-08-10 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11. 2011-07-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12. 2011-07-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9. 2011-07-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8. 2011-07-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7. 2011-07-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6. 2011-07-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5. 2011-07-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4. 2011-07-19 View Report
Accounts. Accounts type full. 2010-09-21 View Report
Annual return. With made up date full list shareholders. 2010-09-02 View Report