VAA LIMITED

04321573
FIRST FLOOR HEALTHAID HOUSE MARLBOROUGH HILL HARROW HA1 1UD

Documents

Documents
Date Category Description Pages
17 Jan 2017 gazette Gazette Dissolved Voluntary 1 Buy now
01 Nov 2016 gazette Gazette Notice Voluntary 1 Buy now
19 Oct 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Nov 2015 annual-return Annual Return 6 Buy now
17 Nov 2015 officers Change of particulars for director (Mr Paul William Colley) 2 Buy now
16 Nov 2015 officers Change of particulars for secretary (Mr Paul William Colley) 1 Buy now
21 Oct 2015 officers Change of particulars for director (Mr William Paul Colley) 2 Buy now
21 Oct 2015 officers Change of particulars for director (Mrs Naomi Michelle Colley) 2 Buy now
20 Aug 2015 accounts Annual Accounts 6 Buy now
26 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2014 annual-return Annual Return 6 Buy now
28 Oct 2014 officers Change of particulars for director (Mr Paul William Colley) 2 Buy now
28 Oct 2014 officers Change of particulars for secretary (Mr Paul William Colley) 1 Buy now
28 Oct 2014 officers Change of particulars for director (Mr William Paul Colley) 2 Buy now
28 Oct 2014 officers Change of particulars for director (Mrs Naomi Michelle Colley) 2 Buy now
31 Aug 2014 accounts Annual Accounts 7 Buy now
24 Dec 2013 annual-return Annual Return 6 Buy now
27 Aug 2013 accounts Annual Accounts 13 Buy now
30 Nov 2012 annual-return Annual Return 6 Buy now
31 Aug 2012 accounts Annual Accounts 6 Buy now
01 Dec 2011 annual-return Annual Return 6 Buy now
31 Aug 2011 accounts Annual Accounts 6 Buy now
30 Nov 2010 annual-return Annual Return 6 Buy now
01 Sep 2010 accounts Annual Accounts 8 Buy now
05 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Dec 2009 annual-return Annual Return 5 Buy now
01 Dec 2009 officers Change of particulars for director (William Paul Colley) 2 Buy now
01 Dec 2009 officers Change of particulars for director (Paul William Colley) 2 Buy now
01 Dec 2009 officers Change of particulars for director (Naomi Michelle Colley) 2 Buy now
01 Oct 2009 accounts Annual Accounts 5 Buy now
30 Jan 2009 accounts Annual Accounts 6 Buy now
09 Dec 2008 annual-return Return made up to 13/11/08; full list of members 4 Buy now
23 Nov 2007 annual-return Return made up to 13/11/07; full list of members 3 Buy now
11 Oct 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
28 Sep 2007 accounts Annual Accounts 3 Buy now
28 Mar 2007 address Registered office changed on 28/03/07 from: roman house, 13 high street elstree borehamwood hertfordshire WD6 3EP 1 Buy now
22 Mar 2007 annual-return Return made up to 13/11/06; full list of members 3 Buy now
22 Mar 2007 address Registered office changed on 22/03/07 from: suite 5 stanmore towers 8-14 church road stanmore middlesex HA7 4AW 1 Buy now
30 Nov 2006 accounts Annual Accounts 11 Buy now
06 Oct 2006 accounts Delivery ext'd 3 mth 30/11/05 2 Buy now
27 Feb 2006 annual-return Return made up to 13/11/05; full list of members 3 Buy now
16 Dec 2005 accounts Annual Accounts 11 Buy now
03 Oct 2005 accounts Delivery ext'd 3 mth 30/11/04 2 Buy now
15 Nov 2004 annual-return Return made up to 13/11/04; full list of members 7 Buy now
15 Jul 2004 accounts Annual Accounts 11 Buy now
05 Dec 2003 annual-return Return made up to 13/11/03; full list of members 7 Buy now
02 Jul 2003 accounts Annual Accounts 10 Buy now
28 Jan 2003 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jan 2003 capital Ad 12/12/02--------- £ si 98@1=98 £ ic 2/100 2 Buy now
30 Dec 2002 annual-return Return made up to 13/11/02; full list of members 7 Buy now
30 Dec 2002 address Registered office changed on 30/12/02 from: 24 gordon avenue stanmore middlesex HA7 3QD 1 Buy now
05 May 2002 officers New director appointed 2 Buy now
19 Mar 2002 officers New director appointed 2 Buy now
19 Mar 2002 officers Director resigned 1 Buy now
11 Jan 2002 officers New director appointed 2 Buy now
06 Dec 2001 address Registered office changed on 06/12/01 from: 24 gordon avenue stanmore middlesex HA7 3QD 1 Buy now
06 Dec 2001 officers New secretary appointed;new director appointed 2 Buy now
19 Nov 2001 officers Secretary resigned 1 Buy now
19 Nov 2001 officers Director resigned 1 Buy now
19 Nov 2001 address Registered office changed on 19/11/01 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
13 Nov 2001 incorporation Incorporation Company 7 Buy now