VELOCITY 301 LIMITED

05342905
LITTLE PARK HOUSE BRIMPTON READING BERKSHIRE RG7 4ST RG7 4ST

Documents

Documents
Date Category Description Pages
09 Aug 2011 gazette Gazette Dissolved Voluntary 1 Buy now
26 Apr 2011 gazette Gazette Notice Voluntary 1 Buy now
18 Apr 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Jan 2011 accounts Annual Accounts 4 Buy now
09 Apr 2010 annual-return Annual Return 5 Buy now
09 Apr 2010 officers Change of particulars for director (David Anthony Courtier-Dutton) 2 Buy now
15 Jan 2010 accounts Annual Accounts 4 Buy now
14 Apr 2009 annual-return Return made up to 26/01/09; full list of members 4 Buy now
13 Nov 2008 accounts Annual Accounts 5 Buy now
12 Mar 2008 annual-return Return made up to 26/01/08; full list of members 4 Buy now
12 Mar 2008 officers Appointment Terminated Secretary velocity company secretarial services LIMITED 1 Buy now
04 Feb 2008 accounts Accounting reference date extended from 31/01/08 to 30/04/08 1 Buy now
29 Jan 2008 accounts Annual Accounts 5 Buy now
17 Feb 2007 annual-return Return made up to 26/01/07; full list of members 8 Buy now
29 Nov 2006 accounts Annual Accounts 5 Buy now
16 Nov 2006 officers New secretary appointed 2 Buy now
07 Feb 2006 annual-return Return made up to 26/01/06; full list of members 7 Buy now
01 Jun 2005 address Registered office changed on 01/06/05 from: orchard court orchard lane bristol BS1 5WS 1 Buy now
01 Jun 2005 officers New secretary appointed 2 Buy now
01 Jun 2005 officers Secretary resigned 1 Buy now
16 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
07 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
05 Apr 2005 officers Director resigned 1 Buy now
05 Apr 2005 officers New director appointed 2 Buy now
05 Apr 2005 officers New director appointed 2 Buy now
21 Mar 2005 capital Ad 16/03/05--------- £ si 3@1=3 £ ic 1/4 2 Buy now
26 Jan 2005 incorporation Incorporation Company 17 Buy now