VROOM CARS LIMITED

05728674
129/131 NEW BRIDGE STREET NEWCASTLE UPON TYNE NE1 2SW

Documents

Documents
Date Category Description Pages
14 Oct 2014 gazette Gazette Dissolved Compulsary 1 Buy now
01 Jul 2014 gazette Gazette Notice Compulsary 1 Buy now
04 Jun 2013 accounts Annual Accounts 4 Buy now
04 Jun 2013 accounts Annual Accounts 4 Buy now
04 Jun 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Jun 2013 annual-return Annual Return 14 Buy now
02 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
18 May 2012 annual-return Annual Return 14 Buy now
18 May 2012 annual-return Annual Return 14 Buy now
18 May 2012 annual-return Annual Return 14 Buy now
18 May 2012 accounts Annual Accounts 4 Buy now
18 May 2012 accounts Annual Accounts 5 Buy now
18 May 2012 restoration Administrative Restoration Company 3 Buy now
19 Oct 2010 gazette Gazette Dissolved Compulsary 1 Buy now
06 Jul 2010 gazette Gazette Notice Compulsary 1 Buy now
09 Feb 2010 officers Termination of appointment of director (David Wilson) 2 Buy now
09 Feb 2010 officers Appointment of director (Richard Nigel Wilson) 3 Buy now
27 Aug 2009 address Registered office changed on 27/08/2009 from hadrian house beaminster way east kenton newcastle upon tyne northumberland NE3 2ER 1 Buy now
10 Aug 2009 officers Appointment terminated secretary elaine devine 1 Buy now
11 Jul 2009 accounts Annual Accounts 6 Buy now
04 Mar 2009 annual-return Return made up to 02/03/09; full list of members 4 Buy now
03 Mar 2009 officers Director's change of particulars / david wilson / 02/03/2008 1 Buy now
28 Dec 2008 address Registered office changed on 28/12/2008 from circle red house 40 apex business village newcastle upon tyne northumberland NE23 7BF 1 Buy now
08 Jul 2008 accounts Annual Accounts 6 Buy now
11 Mar 2008 annual-return Return made up to 02/03/08; full list of members 4 Buy now
15 Sep 2007 accounts Annual Accounts 3 Buy now
16 Apr 2007 address Registered office changed on 16/04/07 from: bulman house regent centre newcastle upon tyne tyne & wear NE3 3LS 1 Buy now
16 Apr 2007 officers New secretary appointed 1 Buy now
16 Apr 2007 annual-return Return made up to 02/03/07; full list of members 3 Buy now
16 Apr 2007 officers Secretary resigned 1 Buy now
17 Aug 2006 officers Director resigned 1 Buy now
17 Aug 2006 officers Secretary resigned 1 Buy now
25 Apr 2006 officers New director appointed 3 Buy now
12 Apr 2006 address Registered office changed on 12/04/06 from: 16 churchill way cardiff CF10 2DX 1 Buy now
12 Apr 2006 officers New secretary appointed 2 Buy now
11 Apr 2006 change-of-name Certificate Change Of Name Company 2 Buy now
10 Apr 2006 officers New director appointed 3 Buy now
10 Apr 2006 capital Ad 29/03/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
02 Mar 2006 incorporation Incorporation Company 12 Buy now