VM CONTRACTORS LIMITED

06702299
15 KENDAL GARDENS LEIGHTON BUZZARD ENGLAND LU7 2QZ

Documents

Documents
Date Category Description Pages
03 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
04 Oct 2022 gazette Gazette Notice Voluntary 1 Buy now
27 Sep 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2022 accounts Annual Accounts 8 Buy now
19 May 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Dec 2021 accounts Annual Accounts 8 Buy now
20 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 accounts Annual Accounts 7 Buy now
21 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 7 Buy now
20 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 accounts Annual Accounts 7 Buy now
20 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Dec 2017 accounts Annual Accounts 7 Buy now
20 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2017 accounts Annual Accounts 6 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Nov 2015 accounts Annual Accounts 6 Buy now
24 Sep 2015 annual-return Annual Return 3 Buy now
10 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2014 accounts Annual Accounts 6 Buy now
09 Oct 2014 annual-return Annual Return 3 Buy now
17 Dec 2013 accounts Annual Accounts 6 Buy now
07 Oct 2013 annual-return Annual Return 3 Buy now
19 Nov 2012 accounts Annual Accounts 6 Buy now
21 Sep 2012 annual-return Annual Return 3 Buy now
23 Jan 2012 accounts Amended Accounts 5 Buy now
07 Dec 2011 accounts Annual Accounts 6 Buy now
22 Sep 2011 annual-return Annual Return 3 Buy now
03 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Nov 2010 accounts Annual Accounts 2 Buy now
24 Sep 2010 annual-return Annual Return 3 Buy now
24 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Sep 2010 officers Change of particulars for director (Vincenzo Miceli) 2 Buy now
10 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2009 accounts Annual Accounts 2 Buy now
25 Sep 2009 annual-return Return made up to 19/09/09; full list of members 3 Buy now
26 Nov 2008 capital Ad 19/09/08\gbp si 79@1=79\gbp ic 1/80\ 2 Buy now
26 Nov 2008 officers Director appointed vincenzo miceli 2 Buy now
26 Sep 2008 resolution Resolution 2 Buy now
22 Sep 2008 officers Appointment terminated director clifford wing 1 Buy now
22 Sep 2008 officers Appointment terminated secretary rwl registrars LIMITED 1 Buy now
19 Sep 2008 incorporation Incorporation Company 22 Buy now