VEHICLE CAMERA SYSTEMS LIMITED

05200238
HAMPTON HOUSE HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AW RH19 3AW

Documents

Documents
Date Category Description Pages
13 Jul 2011 gazette Gazette Dissolved Liquidation 1 Buy now
14 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Apr 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
13 Apr 2011 insolvency Liquidation In Administration Move To Dissolution With Case End Date 12 Buy now
28 Oct 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
12 Jul 2010 insolvency Liquidation In Administration Result Creditors Meeting 3 Buy now
28 Jun 2010 insolvency Liquidation In Administration Proposals 21 Buy now
21 Apr 2010 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
22 Feb 2010 capital Return of Allotment of shares 4 Buy now
25 Jan 2010 officers Termination of appointment of director (Ralph Hulbert) 1 Buy now
30 Dec 2009 capital Return of Allotment of shares 4 Buy now
25 Nov 2009 accounts Annual Accounts 5 Buy now
16 Oct 2009 capital Return of Allotment of shares 3 Buy now
12 Aug 2009 annual-return Return made up to 09/08/09; full list of members 17 Buy now
19 May 2009 officers Director appointed mahesh shah 2 Buy now
26 Feb 2009 capital Ad 05/02/09 gbp si 2305@0.25=576.25 gbp ic 3594.25/4170.5 3 Buy now
07 Feb 2009 resolution Resolution 9 Buy now
18 Dec 2008 capital Ad 01/12/08 gbp si 1710@0.25=427.5 gbp ic 3166.75/3594.25 5 Buy now
13 Oct 2008 accounts Annual Accounts 4 Buy now
07 Oct 2008 officers Director appointed peter fergusson 2 Buy now
16 Sep 2008 officers Director appointed dean taylor 2 Buy now
11 Aug 2008 annual-return Return made up to 09/08/08; full list of members 12 Buy now
11 Aug 2008 officers Director's Change of Particulars / michelle taylor / 20/05/2008 / HouseName/Number was: , now: gibbshaven farm; Street was: mariners, now: furnace farm road; Area was: lewes road, now: felbridge; Post Code was: RH19 3ND, now: RH19 2PU; Country was: , now: united kingdom 1 Buy now
11 Aug 2008 officers Secretary's Change of Particulars / dean taylor / 20/05/2008 / HouseName/Number was: , now: gibbshaven farm; Street was: mariners, now: furnace farm road; Area was: lewes road, now: felbridge; Post Code was: RH19 3ND, now: RH19 2PU; Country was: , now: united kingdom 1 Buy now
02 Jun 2008 capital Ad 28/03/08 gbp si 484@0.25=121 gbp ic 3045/3166 2 Buy now
29 Feb 2008 capital Ad 05/02/08 gbp si 836@0.25=209 gbp ic 2836/3045 3 Buy now
21 Oct 2007 capital Ad 02/10/07--------- £ si 792@.25=198 £ ic 2638/2836 2 Buy now
28 Aug 2007 capital Ad 17/07/07--------- £ si 264@.25 2 Buy now
13 Aug 2007 annual-return Return made up to 09/08/07; full list of members 6 Buy now
08 Aug 2007 officers New director appointed 2 Buy now
24 May 2007 accounts Annual Accounts 4 Buy now
27 Apr 2007 capital Ad 12/09/06--------- £ si 978@.25=244 £ ic 2328/2572 3 Buy now
27 Apr 2007 capital Ad 01/03/07--------- £ si 513@.25=128 £ ic 2200/2328 3 Buy now
09 Mar 2007 capital Nc inc already adjusted 22/02/07 1 Buy now
09 Mar 2007 resolution Resolution 1 Buy now
05 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
31 Aug 2006 annual-return Return made up to 09/08/06; full list of members 6 Buy now
08 Jun 2006 accounts Annual Accounts 3 Buy now
25 Aug 2005 annual-return Return made up to 09/08/05; full list of members 6 Buy now
22 Apr 2005 accounts Accounting reference date extended from 31/08/05 to 31/01/06 1 Buy now
17 Aug 2004 officers Secretary resigned 1 Buy now
09 Aug 2004 incorporation Incorporation Company 19 Buy now