VIBRANT NDT LTD

06656526
KENDAL HOUSE 41 SCOTLAND STREET SHEFFIELD S3 7BS

Documents

Documents
Date Category Description Pages
01 Jan 2016 gazette Gazette Dissolved Liquidation 1 Buy now
01 Oct 2015 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
13 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Jul 2015 insolvency Liquidation Miscellaneous 18 Buy now
27 Jul 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
27 Jul 2015 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
23 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Sep 2014 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
22 Sep 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
22 Sep 2014 resolution Resolution 1 Buy now
06 Aug 2014 annual-return Annual Return 4 Buy now
01 Aug 2014 accounts Annual Accounts 5 Buy now
14 Jul 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Jun 2014 accounts Annual Accounts 5 Buy now
23 Jun 2014 resolution Resolution 2 Buy now
12 Jun 2014 capital Return of Allotment of shares 4 Buy now
24 Oct 2013 resolution Resolution 11 Buy now
21 Oct 2013 officers Termination of appointment of director (Philip Auerbach) 1 Buy now
19 Sep 2013 officers Termination of appointment of director (Jonathon Johnson) 1 Buy now
21 Aug 2013 annual-return Annual Return 6 Buy now
22 May 2013 officers Appointment of director (Philip Franklin Auerbach) 2 Buy now
21 May 2013 officers Termination of appointment of director (Michael Silva) 1 Buy now
25 Jan 2013 accounts Annual Accounts 6 Buy now
08 Aug 2012 annual-return Annual Return 6 Buy now
30 Dec 2011 accounts Annual Accounts 6 Buy now
12 Aug 2011 annual-return Annual Return 6 Buy now
05 Apr 2011 accounts Annual Accounts 6 Buy now
23 Sep 2010 annual-return Annual Return 6 Buy now
22 Sep 2010 officers Change of particulars for director (Michael Carl Silva) 2 Buy now
22 Sep 2010 officers Change of particulars for director (Lemna Joseph Hunter) 2 Buy now
22 Sep 2010 officers Change of particulars for director (Jonathon Roger Max Johnson) 2 Buy now
10 Aug 2010 officers Change of particulars for director (Jonathan Roger Max Johnson) 2 Buy now
05 May 2010 accounts Annual Accounts 6 Buy now
19 Jan 2010 accounts Change Account Reference Date Company Previous Extended 2 Buy now
20 Aug 2009 annual-return Return made up to 25/07/09; full list of members 4 Buy now
04 Sep 2008 capital Particulars of contract relating to shares 2 Buy now
04 Sep 2008 capital Ad 27/08/08\gbp si 34@1=34\gbp ic 66/100\ 2 Buy now
04 Sep 2008 capital Particulars of contract relating to shares 2 Buy now
04 Sep 2008 capital Ad 27/08/08\gbp si 65@1=65\gbp ic 1/66\ 2 Buy now
04 Sep 2008 resolution Resolution 8 Buy now
04 Sep 2008 officers Director appointed lemna joseph hunter 1 Buy now
04 Sep 2008 officers Director appointed michael carl silva 1 Buy now
04 Sep 2008 address Registered office changed on 04/09/2008 from 68 clarkehouse road sheffield south yorkshire S10 2LJ 1 Buy now
03 Sep 2008 officers Director appointed jonathan roger max johnson 2 Buy now
29 Aug 2008 officers Appointment terminate, secretary ws (secretaries) LIMITED logged form 1 Buy now
29 Aug 2008 officers Appointment terminated director ws (directors) LIMITED 1 Buy now
05 Aug 2008 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jul 2008 incorporation Incorporation Company 14 Buy now