VPC LOGISTIC LIMITED

06427447
2 QUEEN ANNES GATE BUILDINGS DARTMOUTH STREET LONDON SW1H 9BP SW1H 9BP

Documents

Documents
Date Category Description Pages
02 Oct 2012 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jun 2012 gazette Gazette Notice Voluntary 1 Buy now
12 Jun 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Mar 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
07 Mar 2012 capital Statement of capital (Section 108) 4 Buy now
07 Mar 2012 insolvency Solvency Statement dated 16/02/12 1 Buy now
07 Mar 2012 resolution Resolution 1 Buy now
30 Nov 2011 annual-return Annual Return 8 Buy now
04 Aug 2011 accounts Annual Accounts 13 Buy now
17 Nov 2010 annual-return Annual Return 8 Buy now
17 Nov 2010 officers Change of particulars for corporate secretary (Cornhill Secretaries Limited) 2 Buy now
17 Nov 2010 officers Change of particulars for director (Michael Bank Friis) 2 Buy now
13 Jul 2010 officers Termination of appointment of director (Michael Valentin) 1 Buy now
17 May 2010 accounts Annual Accounts 12 Buy now
09 Dec 2009 annual-return Annual Return 7 Buy now
04 Dec 2009 address Move Registers To Sail Company 1 Buy now
04 Dec 2009 officers Change of particulars for director (Michael Obling) 2 Buy now
04 Dec 2009 address Change Sail Address Company 1 Buy now
04 Dec 2009 officers Change of particulars for director (Michael Steen Valentin) 2 Buy now
04 Dec 2009 officers Change of particulars for director (William Nicolas Henry Reardon Smith) 2 Buy now
04 Dec 2009 officers Change of particulars for director (Marco Fiori) 2 Buy now
04 Dec 2009 officers Change of particulars for director (Michael Bank Friis) 2 Buy now
04 Dec 2009 officers Change of particulars for corporate secretary (Cornhill Secretaries Limited) 2 Buy now
18 Aug 2009 accounts Annual Accounts 12 Buy now
26 Jun 2009 accounts Accounting reference date extended from 30/11/2008 to 31/12/2008 1 Buy now
26 Jan 2009 annual-return Return made up to 14/11/08; full list of members 4 Buy now
20 Jan 2009 officers Director's Change of Particulars / michael valentin / 14/11/2008 / Occupation was: company, now: company director 1 Buy now
20 Jan 2009 officers Director's Change of Particulars / william reardon smith / 14/11/2008 / HouseName/Number was: , now: fontmell; Street was: 50 montana road, now: meadow way; Post Town was: london, now: west horsley; Region was: , now: surrey; Post Code was: SW17 8SN, now: KT24 6LL; Occupation was: company director, now: managing director 1 Buy now
08 Dec 2008 officers Director appointed michael bank friis 2 Buy now
02 Apr 2008 officers Director appointed michael obling 2 Buy now
14 Nov 2007 incorporation Incorporation Company 10 Buy now