VWL REALISATIONS LIMITED

05259088
PANNELL HOUSE 159 CHARLES STREET LEICESTER LE1 1LD

Documents

Documents
Date Category Description Pages
13 Jan 2016 gazette Gazette Dissolved Liquidation 1 Buy now
13 Oct 2015 insolvency Liquidation Voluntary Members Return Of Final Meeting 15 Buy now
12 Aug 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
02 Oct 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
05 Aug 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Aug 2013 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
02 Aug 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Aug 2013 resolution Resolution 1 Buy now
29 Jul 2013 accounts Annual Accounts 5 Buy now
24 Jul 2013 change-of-name Certificate Change Of Name Company 3 Buy now
15 Oct 2012 annual-return Annual Return 8 Buy now
13 Sep 2012 accounts Annual Accounts 6 Buy now
14 Oct 2011 annual-return Annual Return 8 Buy now
27 Apr 2011 accounts Annual Accounts 6 Buy now
10 Jan 2011 officers Change of particulars for secretary (Mr Graham Macdonald Muir) 2 Buy now
10 Jan 2011 officers Change of particulars for director (Mr Graham Macdonald Muir) 2 Buy now
19 Oct 2010 annual-return Annual Return 8 Buy now
28 Apr 2010 accounts Annual Accounts 5 Buy now
21 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jan 2010 change-of-name Certificate Change Of Name Company 2 Buy now
03 Jan 2010 change-of-name Change Of Name Notice 2 Buy now
04 Nov 2009 annual-return Annual Return 8 Buy now
03 Nov 2009 address Move Registers To Sail Company 1 Buy now
03 Nov 2009 address Change Sail Address Company 1 Buy now
22 May 2009 accounts Annual Accounts 6 Buy now
17 Oct 2008 annual-return Return made up to 14/10/08; full list of members 5 Buy now
22 May 2008 accounts Annual Accounts 6 Buy now
29 Feb 2008 address Registered office changed on 29/02/2008 from capital house the square keyworth nottingham nottinghamshire NG13 0DU 1 Buy now
23 Oct 2007 annual-return Return made up to 14/10/07; full list of members 4 Buy now
01 Oct 2007 accounts Annual Accounts 6 Buy now
31 Oct 2006 annual-return Return made up to 14/10/06; full list of members 4 Buy now
10 Aug 2006 officers Director's particulars changed 1 Buy now
27 Jun 2006 accounts Annual Accounts 16 Buy now
01 Nov 2005 annual-return Return made up to 14/10/05; full list of members 4 Buy now
31 Oct 2005 address Location of register of members 1 Buy now
16 Feb 2005 officers New director appointed 2 Buy now
11 Feb 2005 capital Particulars of contract relating to shares 4 Buy now
11 Feb 2005 capital Ad 01/01/05--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
19 Jan 2005 accounts Accounting reference date extended from 31/10/05 to 31/12/05 1 Buy now
19 Jan 2005 officers New director appointed 2 Buy now
19 Jan 2005 resolution Resolution 1 Buy now
03 Nov 2004 officers Secretary resigned 1 Buy now
03 Nov 2004 officers Director resigned 1 Buy now
03 Nov 2004 officers New secretary appointed 2 Buy now
03 Nov 2004 officers New director appointed 2 Buy now
03 Nov 2004 officers New director appointed 2 Buy now
03 Nov 2004 address Registered office changed on 03/11/04 from: 31 corsham street london N1 6DR 1 Buy now
14 Oct 2004 incorporation Incorporation Company 20 Buy now