Founded in 2002, Vicomsoft Ltd have registered office in Bournemouth, it's status at Companies House is "Dissolved". The companies directors are listed as Roje, Darko, Whitley, Christopher John. We don't know the number of employees at Vicomsoft Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROJE, Darko | 28 February 2002 | 25 February 2011 | 1 |
WHITLEY, Christopher John | 07 February 2003 | 04 September 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 07 March 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 December 2016 | |
DS01 - Striking off application by a company | 07 December 2016 | |
TM01 - Termination of appointment of director | 14 November 2016 | |
TM02 - Termination of appointment of secretary | 14 November 2016 | |
AR01 - Annual Return | 05 February 2016 | |
AA - Annual Accounts | 20 December 2015 | |
AR01 - Annual Return | 03 February 2015 | |
AA - Annual Accounts | 12 December 2014 | |
AR01 - Annual Return | 21 January 2014 | |
AA - Annual Accounts | 21 May 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AD01 - Change of registered office address | 13 June 2012 | |
AA - Annual Accounts | 10 February 2012 | |
AR01 - Annual Return | 08 February 2012 | |
CH01 - Change of particulars for director | 08 February 2012 | |
TM01 - Termination of appointment of director | 08 February 2012 | |
AA - Annual Accounts | 03 March 2011 | |
AR01 - Annual Return | 01 March 2011 | |
AR01 - Annual Return | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH03 - Change of particulars for secretary | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
AA - Annual Accounts | 29 January 2010 | |
363a - Annual Return | 03 March 2009 | |
AA - Annual Accounts | 31 December 2008 | |
363a - Annual Return | 07 April 2008 | |
AA - Annual Accounts | 07 January 2008 | |
287 - Change in situation or address of Registered Office | 14 August 2007 | |
363s - Annual Return | 23 March 2007 | |
363s - Annual Return | 18 January 2007 | |
395 - Particulars of a mortgage or charge | 23 December 2006 | |
AA - Annual Accounts | 19 December 2006 | |
AA - Annual Accounts | 04 February 2006 | |
AA - Annual Accounts | 15 June 2005 | |
363s - Annual Return | 15 April 2005 | |
288b - Notice of resignation of directors or secretaries | 15 April 2005 | |
363s - Annual Return | 17 March 2004 | |
395 - Particulars of a mortgage or charge | 08 January 2004 | |
AA - Annual Accounts | 03 September 2003 | |
363s - Annual Return | 08 March 2003 | |
288a - Notice of appointment of directors or secretaries | 24 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 February 2003 | |
287 - Change in situation or address of Registered Office | 24 October 2002 | |
CERTNM - Change of name certificate | 24 July 2002 | |
225 - Change of Accounting Reference Date | 08 April 2002 | |
288a - Notice of appointment of directors or secretaries | 08 April 2002 | |
288a - Notice of appointment of directors or secretaries | 08 April 2002 | |
288b - Notice of resignation of directors or secretaries | 08 April 2002 | |
287 - Change in situation or address of Registered Office | 08 April 2002 | |
288a - Notice of appointment of directors or secretaries | 19 March 2002 | |
288a - Notice of appointment of directors or secretaries | 19 March 2002 | |
288b - Notice of resignation of directors or secretaries | 26 February 2002 | |
288b - Notice of resignation of directors or secretaries | 26 February 2002 | |
NEWINC - New incorporation documents | 14 January 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 December 2006 | Outstanding |
N/A |
Agreement & debenture | 19 December 2003 | Outstanding |
N/A |