VEYANCE TECHNOLOGIES UK LIMITED

06242160
ST PHILIPS POINT TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5AF

Documents

Documents
Date Category Description Pages
30 Aug 2017 gazette Gazette Dissolved Liquidation 1 Buy now
30 May 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 20 Buy now
17 Mar 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Mar 2016 resolution Resolution 1 Buy now
17 Mar 2016 insolvency Liquidation Voluntary Declaration Of Solvency 10 Buy now
12 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
27 Oct 2015 officers Appointment of director (Mr Frank Stunkel) 2 Buy now
26 Oct 2015 officers Termination of appointment of director (David St Clair Da Silva) 1 Buy now
21 May 2015 annual-return Annual Return 4 Buy now
21 Oct 2014 accounts Annual Accounts 13 Buy now
01 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2014 annual-return Annual Return 4 Buy now
17 Apr 2014 auditors Auditors Resignation Company 1 Buy now
18 Mar 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Mar 2014 accounts Annual Accounts 14 Buy now
04 Feb 2014 gazette Gazette Notice Compulsary 1 Buy now
04 Jun 2013 annual-return Annual Return 4 Buy now
09 Apr 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Apr 2013 accounts Annual Accounts 16 Buy now
15 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
03 Aug 2012 annual-return Annual Return 4 Buy now
14 Nov 2011 officers Termination of appointment of secretary (Tony Easthope) 1 Buy now
14 Nov 2011 officers Termination of appointment of director (Stephen Millward) 1 Buy now
14 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Sep 2011 accounts Annual Accounts 19 Buy now
11 May 2011 annual-return Annual Return 6 Buy now
09 May 2011 officers Change of particulars for director (David St Clair Da Silva) 2 Buy now
24 Aug 2010 accounts Annual Accounts 20 Buy now
19 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 May 2010 annual-return Annual Return 5 Buy now
14 May 2010 officers Change of particulars for director (David St Clair Da Silva) 2 Buy now
14 May 2010 officers Change of particulars for director (Metod Drgan) 2 Buy now
14 May 2010 officers Change of particulars for director (Stephen Millward) 2 Buy now
01 Oct 2009 accounts Annual Accounts 20 Buy now
20 May 2009 annual-return Return made up to 09/05/09; full list of members 7 Buy now
20 May 2009 officers Director's change of particulars / metod drgan / 14/08/2008 1 Buy now
10 Oct 2008 accounts Annual Accounts 21 Buy now
19 May 2008 annual-return Return made up to 09/05/08; full list of members 4 Buy now
19 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
23 Dec 2007 accounts Accounting reference date shortened from 31/05/08 to 31/12/07 1 Buy now
29 Aug 2007 officers New director appointed 2 Buy now
26 Jun 2007 address Registered office changed on 26/06/07 from: 55 colmore row birmingham west midlands B3 2AS 1 Buy now
26 Jun 2007 officers Secretary resigned 1 Buy now
26 Jun 2007 officers Director resigned 1 Buy now
26 Jun 2007 officers New secretary appointed 2 Buy now
26 Jun 2007 officers New director appointed 2 Buy now
26 Jun 2007 officers New director appointed 2 Buy now
09 May 2007 incorporation Incorporation Company 20 Buy now