Vivo.Me (Barnsley) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
ZOOTALORE! GROUP EMPLOYMENT SERVICES LIMITED
VIVO.ME LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
06734643 |
Record last updated |
Monday, March 30, 2015 7:30:34 PM UTC |
Official Address |
4 The Meridian Copthall House Station Square St Michael's
There are 1,329 companies registered at this street
|
Locality |
St Michael's |
Region |
Coventry, England |
Postal Code |
CV12FL
|
Sector |
Other activities of employment placement agencies |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Mar 20, 2015 |
Winding-up orders
|  |
Notices |
Feb 24, 2015 |
Petitions to wind up
|  |
Registry |
May 28, 2014 |
Notice to registrar of companies of supervisor's progress report
|  |
Registry |
Sep 12, 2013 |
Change of name certificate
|  |
Registry |
Sep 12, 2013 |
Company name change
|  |
Financials |
Apr 30, 2013 |
Annual accounts
|  |
Registry |
Apr 22, 2013 |
Notice to registrar of companies of supervisor's progress report
|  |
Registry |
Dec 20, 2012 |
Annual return
|  |
Registry |
Oct 25, 2012 |
Change of registered office address
|  |
Financials |
Jul 17, 2012 |
Annual accounts
|  |
Registry |
Mar 15, 2012 |
Notice to registrar of companies of voluntary arrangement taking effect
|  |
Registry |
Feb 29, 2012 |
Notice of striking-off action discontinued
|  |
Registry |
Feb 28, 2012 |
First notification of strike-off action in london gazette
|  |
Registry |
Feb 23, 2012 |
Annual return
|  |
Registry |
Jun 6, 2011 |
Annual return 6734...
|  |
Registry |
May 17, 2011 |
Notice of striking-off action discontinued
|  |
Financials |
May 16, 2011 |
Annual accounts
|  |
Registry |
May 12, 2011 |
Change of accounting reference date
|  |
Registry |
Mar 8, 2011 |
First notification of strike-off action in london gazette
|  |
Registry |
Nov 17, 2010 |
Notice of striking-off action discontinued
|  |
Financials |
Nov 16, 2010 |
Annual accounts
|  |
Registry |
Nov 2, 2010 |
First notification of strike-off action in london gazette
|  |
Registry |
Jun 21, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
May 28, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 9, 2010 |
Annual return
|  |
Registry |
Oct 7, 2009 |
Change of accounting reference date
|  |
Registry |
Sep 17, 2009 |
Resignation of a director
|  |
Registry |
Sep 17, 2009 |
Resignation of a director 6734...
|  |
Registry |
Sep 1, 2009 |
Resignation of 2 people: one Dir and one Director (a man)
|  |
Registry |
Jun 6, 2009 |
Resignation of a director
|  |
Registry |
Jun 3, 2009 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Jun 3, 2009 |
Appointment of a man as Director
|  |
Registry |
Jun 3, 2009 |
Appointment of a man as Director 6734...
|  |
Registry |
May 29, 2009 |
Two appointments: 2 men
|  |
Registry |
Mar 20, 2009 |
Company name change
|  |
Registry |
Mar 19, 2009 |
Change of name certificate
|  |
Registry |
Nov 3, 2008 |
Appointment of a man as Director
|  |
Registry |
Nov 3, 2008 |
Appointment of a man as Director 6734...
|  |
Registry |
Nov 3, 2008 |
Appointment of a man as Director
|  |
Registry |
Oct 30, 2008 |
Change in situation or address of registered office
|  |
Registry |
Oct 30, 2008 |
Elective resolution
|  |
Registry |
Oct 30, 2008 |
Resignation of a director
|  |
Registry |
Oct 30, 2008 |
Resignation of a secretary
|  |
Registry |
Oct 28, 2008 |
Five appointments: a person and 4 men
|  |