ST VINCENT COMMERCIAL FINANCE LIMITED

05740604
5 - 9 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BQ

Documents

Documents
Date Category Description Pages
26 Jun 2024 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 23 Buy now
10 Jul 2023 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 23 Buy now
26 Jul 2022 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 23 Buy now
05 Jul 2021 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 25 Buy now
20 Aug 2020 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 25 Buy now
26 Jun 2019 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 24 Buy now
03 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2018 accounts Annual Accounts 9 Buy now
02 Aug 2018 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 27 Buy now
27 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 13 Buy now
06 Sep 2017 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 12 Buy now
10 Aug 2017 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 27 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Dec 2016 accounts Annual Accounts 17 Buy now
23 Aug 2016 annual-return Annual Return 6 Buy now
24 Jun 2016 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 22 Buy now
09 Dec 2015 accounts Annual Accounts 16 Buy now
30 Jul 2015 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 19 Buy now
27 May 2015 annual-return Annual Return 3 Buy now
23 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2014 accounts Annual Accounts 16 Buy now
04 Jul 2014 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 12 Buy now
24 Mar 2014 annual-return Annual Return 3 Buy now
23 Dec 2013 accounts Annual Accounts 15 Buy now
23 Dec 2013 accounts Annual Accounts 16 Buy now
23 Dec 2013 accounts Annual Accounts 16 Buy now
01 Aug 2013 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 12 Buy now
25 Jun 2013 annual-return Annual Return 3 Buy now
03 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Mar 2012 annual-return Annual Return 3 Buy now
30 Mar 2012 officers Change of particulars for director (Mr Simon Malcolm Lees) 2 Buy now
06 Jun 2011 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 14 Buy now
03 Jun 2011 annual-return Annual Return 3 Buy now
05 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Nov 2010 accounts Annual Accounts 12 Buy now
23 Mar 2010 annual-return Annual Return 4 Buy now
23 Mar 2010 officers Termination of appointment of secretary (Angela Burgess) 1 Buy now
09 Oct 2009 officers Change of particulars for secretary (Angela Elizabeth Burgess) 1 Buy now
09 Oct 2009 officers Change of particulars for director (Simon Malcolm Lees) 2 Buy now
30 Sep 2009 accounts Annual Accounts 11 Buy now
27 Mar 2009 annual-return Return made up to 13/03/09; no change of members 6 Buy now
31 Jan 2009 accounts Annual Accounts 11 Buy now
22 Jan 2009 officers Appointment terminate, secretary jane myra matthews logged form 1 Buy now
16 Jan 2009 officers Appointment terminated director james lloyd 1 Buy now
25 Sep 2008 officers Secretary appointed angela elizabeth burgess 2 Buy now
24 Sep 2008 officers Appointment terminated secretary jane matthews 1 Buy now
21 Jul 2008 annual-return Return made up to 13/03/08; full list of members 3 Buy now
31 Jan 2008 accounts Annual Accounts 11 Buy now
06 Aug 2007 officers New director appointed 1 Buy now
11 Apr 2007 annual-return Return made up to 13/03/07; full list of members 2 Buy now
11 Apr 2007 officers Director's particulars changed 1 Buy now
18 Oct 2006 officers New director appointed 2 Buy now
25 Sep 2006 officers New secretary appointed 1 Buy now
08 Sep 2006 officers Director resigned 1 Buy now
08 Sep 2006 officers Secretary resigned 1 Buy now
27 Apr 2006 mortgage Particulars of mortgage/charge 6 Buy now
13 Mar 2006 incorporation Incorporation Company 17 Buy now