DALE VINCE LIMITED

06249475
BEAUMONT HOUSE 172 SOUTHGATE STREET GLOUCESTER GLOUCESTERSHIRE GL1 2EZ

Documents

Documents
Date Category Description Pages
24 Apr 2018 gazette Gazette Dissolved Voluntary 1 Buy now
06 Feb 2018 gazette Gazette Notice Voluntary 1 Buy now
25 Jan 2018 dissolution Dissolution Application Strike Off Company 2 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Mar 2017 officers Termination of appointment of director (Paul David Wheatcroft) 1 Buy now
27 Jan 2017 accounts Annual Accounts 1 Buy now
27 May 2016 annual-return Annual Return 4 Buy now
27 May 2016 officers Change of particulars for secretary (Mr Philip Catherall) 1 Buy now
21 Jan 2016 accounts Annual Accounts 1 Buy now
05 Jun 2015 annual-return Annual Return 4 Buy now
05 Jun 2015 officers Appointment of director (Mr Paul David Wheatcroft) 2 Buy now
28 Jan 2015 accounts Annual Accounts 1 Buy now
17 Jun 2014 annual-return Annual Return 3 Buy now
07 Nov 2013 accounts Annual Accounts 1 Buy now
17 Jun 2013 annual-return Annual Return 3 Buy now
10 Jan 2013 accounts Annual Accounts 1 Buy now
17 Jul 2012 annual-return Annual Return 3 Buy now
11 Jan 2012 accounts Annual Accounts 1 Buy now
22 Jun 2011 annual-return Annual Return 3 Buy now
03 Nov 2010 accounts Annual Accounts 1 Buy now
07 Jul 2010 annual-return Annual Return 4 Buy now
18 Dec 2009 accounts Annual Accounts 1 Buy now
15 Oct 2009 officers Change of particulars for director (Dale Vince) 2 Buy now
12 Jun 2009 annual-return Return made up to 16/05/09; full list of members 3 Buy now
21 Aug 2008 accounts Annual Accounts 1 Buy now
20 Aug 2008 address Registered office changed on 20/08/2008 from axiom house, station road stroud gloucestershire GL5 3AP 2 Buy now
06 Aug 2008 accounts Accounting reference date shortened from 31/05/2008 to 30/04/2008 1 Buy now
17 Jun 2008 annual-return Return made up to 16/05/08; full list of members 3 Buy now
16 May 2007 incorporation Incorporation Company 18 Buy now