VASANTA OFFICE SUPPLIES LIMITED

05568835
K HOUSE SHEFFIELD BUSINESS PARK EUROPA LINK SHEFFIELD S9 1XU S9 1XU

Documents

Documents
Date Category Description Pages
04 Jun 2013 gazette Gazette Dissolved Voluntary 1 Buy now
19 Feb 2013 gazette Gazette Notice Voluntary 1 Buy now
08 Feb 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Sep 2012 accounts Annual Accounts 6 Buy now
24 Sep 2012 annual-return Annual Return 3 Buy now
13 Jun 2012 resolution Resolution 2 Buy now
13 Jun 2012 change-of-name Change Of Name Notice 2 Buy now
18 Oct 2011 annual-return Annual Return 3 Buy now
26 Sep 2011 accounts Annual Accounts 5 Buy now
25 Feb 2011 officers Appointment of secretary (Mr Andrew Peter Gale) 1 Buy now
25 Feb 2011 officers Termination of appointment of secretary (Wilfred Johnston) 1 Buy now
16 Nov 2010 officers Appointment of director (Andrew Peter Gale) 3 Buy now
15 Nov 2010 officers Termination of appointment of director (Wilfred Johnston) 2 Buy now
03 Nov 2010 annual-return Annual Return 4 Buy now
17 Sep 2010 accounts Annual Accounts 6 Buy now
04 Nov 2009 accounts Annual Accounts 6 Buy now
23 Oct 2009 officers Termination of appointment of director (Richard Martin) 1 Buy now
25 Sep 2009 annual-return Return made up to 20/09/09; full list of members 4 Buy now
21 Jan 2009 accounts Annual Accounts 6 Buy now
17 Nov 2008 annual-return Return made up to 20/09/08; full list of members 3 Buy now
11 Jul 2008 accounts Accounting reference date extended from 30/09/2007 to 31/12/2007 1 Buy now
25 Sep 2007 annual-return Return made up to 20/09/07; full list of members 2 Buy now
24 Jul 2007 accounts Annual Accounts 1 Buy now
16 Jul 2007 resolution Resolution 27 Buy now
16 Jul 2007 address Registered office changed on 16/07/07 from: second floor west 575-599 maxted road hemel hempstead HP2 7ED 1 Buy now
16 Jul 2007 officers Secretary resigned 1 Buy now
16 Jul 2007 officers Director resigned 1 Buy now
16 Jul 2007 officers New secretary appointed;new director appointed 3 Buy now
16 Jul 2007 officers New director appointed 3 Buy now
23 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
16 Nov 2006 address Registered office changed on 16/11/06 from: 66-70 vicar lane bradford west yorkshire BD1 5AG 1 Buy now
25 Sep 2006 annual-return Return made up to 20/09/06; full list of members 2 Buy now
05 Oct 2005 change-of-name Certificate Change Of Name Company 2 Buy now
23 Sep 2005 officers New director appointed 1 Buy now
23 Sep 2005 officers New secretary appointed 1 Buy now
23 Sep 2005 address Registered office changed on 23/09/05 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
23 Sep 2005 officers Secretary resigned 1 Buy now
23 Sep 2005 officers Director resigned 1 Buy now
20 Sep 2005 incorporation Incorporation Company 16 Buy now