VANMORE LIMITED

05057599
123 WESTMINSTER BRIDGE ROAD LONDON SE1 7HR

Documents

Documents
Date Category Description Pages
24 Dec 2013 gazette Gazette Dissolved Voluntary 1 Buy now
10 Sep 2013 gazette Gazette Notice Voluntary 1 Buy now
28 Aug 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Jun 2013 officers Appointment of director (Marita Mcelhinney) 2 Buy now
24 Jun 2013 officers Termination of appointment of director (Barry Mellor) 1 Buy now
23 May 2013 accounts Annual Accounts 9 Buy now
07 Mar 2013 annual-return Annual Return 6 Buy now
01 Nov 2012 accounts Annual Accounts 13 Buy now
12 Jun 2012 officers Change of particulars for corporate secretary (Atc Secretaries Limited) 3 Buy now
30 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 May 2012 officers Termination of appointment of director (Atc Directors Limited) 1 Buy now
04 May 2012 officers Appointment of director (Mr Barry Lee Mellor) 2 Buy now
12 Mar 2012 annual-return Annual Return 6 Buy now
01 Dec 2011 accounts Annual Accounts 14 Buy now
07 Mar 2011 annual-return Annual Return 6 Buy now
13 Oct 2010 officers Appointment of corporate director (Atc Directors Limited) 2 Buy now
13 Oct 2010 officers Appointment of corporate secretary (Atc Secretaries Limited) 2 Buy now
13 Oct 2010 officers Termination of appointment of secretary (Kylevef Limited) 1 Buy now
13 Oct 2010 officers Termination of appointment of director (Watstrath Limited) 1 Buy now
13 Sep 2010 officers Appointment of director (Andrew Wells) 2 Buy now
16 Jul 2010 accounts Annual Accounts 10 Buy now
04 Mar 2010 annual-return Annual Return 5 Buy now
30 Sep 2009 accounts Annual Accounts 10 Buy now
19 Aug 2009 address Registered office changed on 19/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW 1 Buy now
29 May 2009 annual-return Return made up to 20/02/09; full list of members 5 Buy now
29 Dec 2008 accounts Annual Accounts 10 Buy now
25 Apr 2008 annual-return Return made up to 20/02/08; full list of members 5 Buy now
21 Nov 2007 officers Secretary resigned 1 Buy now
19 Oct 2007 officers New secretary appointed 1 Buy now
18 Sep 2007 annual-return Return made up to 27/02/07; full list of members 3 Buy now
13 Aug 2007 officers Director resigned 1 Buy now
13 Aug 2007 officers New director appointed 1 Buy now
19 Jul 2007 accounts Annual Accounts 10 Buy now
28 Mar 2007 officers Secretary resigned 1 Buy now
21 Mar 2007 officers Director resigned 1 Buy now
21 Mar 2007 officers New director appointed 1 Buy now
21 Mar 2007 officers New secretary appointed 1 Buy now
18 Dec 2006 capital Ad 29/11/06-06/12/06 £ si 1@1=1 £ ic 6/7 2 Buy now
17 Aug 2006 capital Ad 04/08/06-09/08/06 £ si 1@1=1 £ ic 5/6 2 Buy now
02 Aug 2006 capital Ad 21/07/06-26/07/06 £ si 3@1=3 £ ic 2/5 2 Buy now
25 Jul 2006 capital Ad 14/07/06-19/07/06 £ si 1@1=1 £ ic 1/2 2 Buy now
18 Jul 2006 accounts Annual Accounts 1 Buy now
09 Mar 2006 annual-return Return made up to 27/02/06; full list of members 7 Buy now
07 Sep 2005 address Registered office changed on 07/09/05 from: 24 sirius close wokingham berkshire RG41 3DT 1 Buy now
17 Jun 2005 accounts Annual Accounts 1 Buy now
18 Mar 2005 annual-return Return made up to 27/02/05; full list of members 7 Buy now
13 Sep 2004 incorporation Memorandum Articles 7 Buy now
13 Sep 2004 resolution Resolution 1 Buy now
22 Mar 2004 accounts Accounting reference date extended from 28/02/05 to 31/03/05 1 Buy now
22 Mar 2004 address Registered office changed on 22/03/04 from: 1A bearton green hitchens hertfordshire 1 Buy now
27 Feb 2004 incorporation Incorporation Company 12 Buy now