VYNTAGE DEVELOPMENTS LIMITED

05008058
45 HOWARD BUSINESS PARK, HOWARD CLOSE WALTHAM ABBEY ESSEX EN9 1XE

Documents

Documents
Date Category Description Pages
15 Dec 2010 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
06 Sep 2010 accounts Annual Accounts 7 Buy now
27 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jul 2010 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 2 Buy now
26 Jul 2010 insolvency Liquidation Voluntary Arrangement Completion 7 Buy now
05 Mar 2010 annual-return Annual Return 4 Buy now
05 Mar 2010 officers Change of particulars for director (Keith Richard Delve) 2 Buy now
09 Feb 2010 accounts Annual Accounts 7 Buy now
05 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Oct 2009 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 6 Buy now
18 Feb 2009 annual-return Return made up to 21/12/08; full list of members 3 Buy now
06 Nov 2008 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 2 Buy now
03 Nov 2008 accounts Annual Accounts 4 Buy now
31 Oct 2008 accounts Annual Accounts 4 Buy now
30 Oct 2008 annual-return Return made up to 21/12/07; full list of members 3 Buy now
15 Jul 2008 accounts Annual Accounts 5 Buy now
24 Sep 2007 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 6 Buy now
10 Jan 2007 annual-return Return made up to 21/12/06; full list of members 2 Buy now
18 Sep 2006 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 6 Buy now
31 Aug 2006 address Registered office changed on 31/08/06 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ 1 Buy now
03 Jan 2006 annual-return Return made up to 21/12/05; full list of members 6 Buy now
05 Sep 2005 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 8 Buy now
30 Aug 2005 accounts Annual Accounts 7 Buy now
23 Aug 2005 address Registered office changed on 23/08/05 from: stentiford & associates hillcrest house 61 farm hill road waltham abbey essex EN9 1NG 1 Buy now
07 Feb 2005 annual-return Return made up to 07/01/05; full list of members 6 Buy now
16 Nov 2004 capital Ad 10/11/04--------- £ si 999@1=999 £ ic 1/1000 3 Buy now
25 Oct 2004 accounts Accounting reference date shortened from 31/01/05 to 31/12/04 1 Buy now
25 Oct 2004 address Registered office changed on 25/10/04 from: stentiford & associates ability house 121 brooker road waltham abbey essex EN9 1JH 2 Buy now
19 Jan 2004 address Registered office changed on 19/01/04 from: 3RD floor, ability house 121 brooker road waltham abbey essex EN9 1JH 1 Buy now
19 Jan 2004 officers New secretary appointed 2 Buy now
19 Jan 2004 officers New director appointed 2 Buy now
14 Jan 2004 officers Secretary resigned 1 Buy now
14 Jan 2004 officers Director resigned 1 Buy now
07 Jan 2004 incorporation Incorporation Company 9 Buy now