Vue Estates Ltd

04267771
Leigh & Co Brentwood House N12 9RU

Documents

Documents
Date Category Description Pages
20 Feb 2010 gazette Gazette Dissolved Liquidation 1 Buy now
20 Nov 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
20 Nov 2009 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
28 Jul 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
10 Jan 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Jan 2008 insolvency Liquidation Voluntary Statement Of Affairs 7 Buy now
05 Jan 2008 resolution Resolution 1 Buy now
05 Jan 2008 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Dec 2007 address Registered office changed on 10/12/07 from: elwood house, 42 lytton road barnet hertfordshire EN5 5BY 1 Buy now
05 Sep 2007 accounts Annual Accounts 7 Buy now
15 Aug 2007 annual-return Return made up to 09/08/07; full list of members 2 Buy now
15 Aug 2007 officers New secretary appointed 1 Buy now
15 Aug 2007 officers Secretary resigned 1 Buy now
15 Aug 2007 address Location of debenture register 1 Buy now
15 Aug 2007 address Location of register of members 1 Buy now
15 Aug 2007 address Registered office changed on 15/08/07 from: elwood house 42 lytton road barnet hertfordshire EN5 5BY 1 Buy now
01 Apr 2007 address Registered office changed on 01/04/07 from: 35 ballards lane london N3 1XW 1 Buy now
06 Sep 2006 annual-return Return made up to 09/08/06; full list of members 2 Buy now
09 Aug 2006 accounts Annual Accounts 5 Buy now
20 Sep 2005 officers Director's particulars changed 1 Buy now
05 Sep 2005 annual-return Return made up to 09/08/04; full list of members; amend 5 Buy now
01 Sep 2005 annual-return Return made up to 09/08/05; full list of members 2 Buy now
25 Aug 2005 officers Director's particulars changed 1 Buy now
18 Aug 2005 accounts Annual Accounts 3 Buy now
25 Jul 2005 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jul 2005 officers New secretary appointed 2 Buy now
14 Jul 2005 officers Secretary resigned 1 Buy now
06 Jun 2005 address Location of register of members 1 Buy now
06 Jun 2005 address Registered office changed on 06/06/05 from: churchill house 137 brent street hendon london NW4 4DJ 1 Buy now
19 Apr 2005 officers Director resigned 1 Buy now
14 Mar 2005 address Registered office changed on 14/03/05 from: 847 high road finchley london N12 8PT 1 Buy now
22 Oct 2004 annual-return Return made up to 09/08/04; full list of members 7 Buy now
30 Sep 2004 accounts Annual Accounts 3 Buy now
16 Jun 2004 annual-return Return made up to 09/08/03; full list of members 7 Buy now
24 Dec 2003 address Registered office changed on 24/12/03 from: 847 high road finchley london N12 8PT 1 Buy now
16 Dec 2003 accounts Annual Accounts 3 Buy now
16 Dec 2003 address Registered office changed on 16/12/03 from: 44 welbeck road east barnet hertfordshire EN4 8RZ 1 Buy now
04 Feb 2003 accounts Annual Accounts 2 Buy now
12 Sep 2002 annual-return Return made up to 09/08/02; full list of members 7 Buy now
14 Aug 2002 accounts Accounting reference date shortened from 31/08/02 to 31/03/02 1 Buy now
26 Mar 2002 change-of-name Certificate Change Of Name Company 2 Buy now
19 Oct 2001 address Registered office changed on 19/10/01 from: 31 corsham street london N1 6DR 1 Buy now
12 Oct 2001 resolution Resolution 7 Buy now
11 Oct 2001 officers Secretary resigned 1 Buy now
11 Oct 2001 officers Director resigned 1 Buy now
11 Oct 2001 officers New director appointed 2 Buy now
11 Oct 2001 officers New director appointed 2 Buy now
11 Oct 2001 officers New secretary appointed 2 Buy now
09 Aug 2001 incorporation Incorporation Company 18 Buy now