VECTIS 588 LIMITED

06570810
GLENDENE CAMBRIAN GARDENS NEWTOWN POWYS SY16 2AW

Documents

Documents
Date Category Description Pages
03 Jun 2014 gazette Gazette Dissolved Voluntary 1 Buy now
18 Feb 2014 gazette Gazette Notice Voluntary 1 Buy now
01 Aug 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
14 May 2013 gazette Gazette Notice Voluntary 1 Buy now
01 May 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2013 officers Termination of appointment of secretary (Garbetts Nominees Limited) 1 Buy now
12 Oct 2012 accounts Annual Accounts 4 Buy now
27 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jun 2012 annual-return Annual Return 4 Buy now
17 May 2012 officers Change of particulars for director (Marcus Pryce Jones) 1 Buy now
03 Nov 2011 accounts Annual Accounts 4 Buy now
09 May 2011 annual-return Annual Return 4 Buy now
02 Jul 2010 accounts Annual Accounts 4 Buy now
10 May 2010 annual-return Annual Return 4 Buy now
09 May 2010 officers Change of particulars for corporate secretary (Garbetts Nominees Limited) 2 Buy now
09 May 2010 officers Change of particulars for director (Marcus Pryce Jones) 2 Buy now
04 Jan 2010 accounts Annual Accounts 3 Buy now
21 Apr 2009 annual-return Return made up to 19/04/09; full list of members 3 Buy now
15 Jan 2009 officers Director appointed marcus pryce jones 1 Buy now
14 Jan 2009 capital Ad 14/01/09\gbp si 100@1=100\gbp ic 1/101\ 2 Buy now
14 Jan 2009 accounts Accounting reference date shortened from 30/04/2009 to 31/03/2009 1 Buy now
14 Jan 2009 officers Appointment terminated director garbetts consulting LIMITED 1 Buy now
19 Apr 2008 incorporation Incorporation Company 13 Buy now