VINCOM COMMODITIES LIMITED

05060421
THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG

Documents

Documents
Date Category Description Pages
16 Jul 2024 insolvency Liquidation Compulsory Winding Up Progress Report 24 Buy now
26 Jul 2023 insolvency Liquidation Compulsory Winding Up Progress Report 24 Buy now
19 Jul 2022 insolvency Liquidation Compulsory Winding Up Progress Report 23 Buy now
27 Jul 2021 insolvency Liquidation Compulsory Winding Up Progress Report 23 Buy now
15 Jul 2020 insolvency Liquidation Compulsory Winding Up Progress Report 23 Buy now
26 Jul 2019 insolvency Liquidation Compulsory Winding Up Progress Report 37 Buy now
29 Jul 2018 insolvency Liquidation Disclaimer Notice 5 Buy now
29 Jul 2018 insolvency Liquidation Disclaimer Notice 5 Buy now
12 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Jun 2018 insolvency Liquidation Compulsory Appointment Liquidator 4 Buy now
08 Feb 2018 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
14 Dec 2017 mortgage Registration of a charge 6 Buy now
14 Dec 2017 mortgage Registration of a charge 7 Buy now
14 Dec 2017 mortgage Registration of a charge 6 Buy now
14 Dec 2017 mortgage Registration of a charge 5 Buy now
13 Dec 2017 mortgage Registration of a charge 5 Buy now
13 Dec 2017 mortgage Registration of a charge 6 Buy now
13 Dec 2017 mortgage Registration of a charge 7 Buy now
13 Dec 2017 mortgage Registration of a charge 6 Buy now
01 Nov 2017 mortgage Statement of satisfaction of a charge 4 Buy now
01 Nov 2017 mortgage Statement of satisfaction of a charge 4 Buy now
01 Nov 2017 mortgage Statement of satisfaction of a charge 4 Buy now
21 Aug 2017 accounts Annual Accounts 19 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
27 Sep 2016 accounts Annual Accounts 20 Buy now
23 Mar 2016 mortgage Registration of a charge 7 Buy now
23 Mar 2016 mortgage Registration of a charge 7 Buy now
23 Mar 2016 mortgage Registration of a charge 7 Buy now
18 Feb 2016 annual-return Annual Return 4 Buy now
17 Feb 2016 mortgage Registration of a charge 28 Buy now
20 Aug 2015 accounts Annual Accounts 18 Buy now
25 Feb 2015 annual-return Annual Return 4 Buy now
25 Sep 2014 accounts Annual Accounts 18 Buy now
15 Jul 2014 mortgage Registration of a charge 15 Buy now
05 Apr 2014 mortgage Registration of a charge 7 Buy now
05 Apr 2014 mortgage Registration of a charge 8 Buy now
05 Apr 2014 mortgage Registration of a charge 7 Buy now
18 Mar 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
06 Mar 2014 annual-return Annual Return 4 Buy now
18 Nov 2013 mortgage Statement of satisfaction of a charge 5 Buy now
16 Sep 2013 accounts Annual Accounts 17 Buy now
04 Mar 2013 annual-return Annual Return 5 Buy now
27 Sep 2012 accounts Annual Accounts 17 Buy now
12 Mar 2012 annual-return Annual Return 4 Buy now
20 Sep 2011 accounts Annual Accounts 17 Buy now
18 Aug 2011 mortgage Particulars of a mortgage or charge 12 Buy now
12 Jul 2011 auditors Auditors Resignation Company 1 Buy now
23 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Apr 2011 officers Termination of appointment of director (Mark Chapman) 1 Buy now
31 Mar 2011 annual-return Annual Return 5 Buy now
30 Mar 2011 officers Change of particulars for director (Mr Anil Kumar) 2 Buy now
05 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
01 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Jan 2011 mortgage Particulars of a mortgage or charge 10 Buy now
09 Dec 2010 capital Return of Allotment of shares 4 Buy now
22 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jul 2010 accounts Annual Accounts 13 Buy now
04 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Mar 2010 annual-return Annual Return 5 Buy now
02 Mar 2010 officers Change of particulars for director (Mark Edward Chapman) 2 Buy now
01 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
19 Jan 2010 accounts Annual Accounts 13 Buy now
22 Apr 2009 annual-return Return made up to 15/02/09; full list of members; amend 10 Buy now
18 Feb 2009 annual-return Return made up to 15/02/09; full list of members 4 Buy now
08 Oct 2008 accounts Annual Accounts 12 Buy now
01 May 2008 annual-return Return made up to 02/03/08; full list of members 4 Buy now
14 Mar 2008 capital Nc inc already adjusted 01/02/08 1 Buy now
14 Mar 2008 resolution Resolution 1 Buy now
11 Mar 2008 accounts Annual Accounts 12 Buy now
02 Jan 2008 capital Ad 02/04/07--------- £ si 500000@1=500000 £ ic 1500000/2000000 2 Buy now
31 May 2007 capital Ad 14/05/07--------- £ si 675000@1=675000 £ ic 825000/1500000 2 Buy now
17 Apr 2007 annual-return Return made up to 02/03/07; full list of members 2 Buy now
07 Dec 2006 accounts Annual Accounts 12 Buy now
31 Aug 2006 officers New director appointed 1 Buy now
25 Aug 2006 officers Director resigned 1 Buy now
23 May 2006 capital Nc inc already adjusted 12/05/06 2 Buy now
23 May 2006 resolution Resolution 1 Buy now
12 Apr 2006 annual-return Return made up to 02/03/06; full list of members 2 Buy now
06 Jan 2006 accounts Annual Accounts 2 Buy now
26 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
26 Nov 2005 mortgage Particulars of mortgage/charge 5 Buy now
04 Oct 2005 capital Ad 12/09/05--------- £ si 275000@1=275000 £ ic 550000/825000 2 Buy now
01 Jun 2005 annual-return Return made up to 02/03/05; full list of members 7 Buy now
01 Jun 2005 capital £ nc 550000/1099000 27/09/04 1 Buy now
13 Apr 2005 capital Ad 27/09/04--------- £ si 549000@1=549000 £ ic 1000/550000 2 Buy now
13 Apr 2005 resolution Resolution 2 Buy now
02 Apr 2005 mortgage Particulars of mortgage/charge 4 Buy now
08 Mar 2005 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Feb 2005 capital Ad 08/04/04--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
17 Feb 2005 officers New director appointed 2 Buy now
17 Feb 2005 officers New secretary appointed;new director appointed 2 Buy now
18 Jan 2005 gazette Gazette Notice Compulsary 1 Buy now
08 Mar 2004 officers Secretary resigned 1 Buy now
08 Mar 2004 officers Director resigned 1 Buy now
02 Mar 2004 incorporation Incorporation Company 9 Buy now