VAS THERMOCOUPLES LIMITED

07017148
UNIT 30 PARK ROSE INDUSTRIAL ESTATE MIDDLEMORE ROAD SMETHWICK B66 2DZ

Documents

Documents
Date Category Description Pages
04 May 2021 gazette Gazette Dissolved Voluntary 1 Buy now
16 Feb 2021 gazette Gazette Notice Voluntary 1 Buy now
09 Feb 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2020 accounts Annual Accounts 2 Buy now
17 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jun 2019 accounts Annual Accounts 2 Buy now
04 Mar 2019 officers Termination of appointment of director (John Denis Sheahan) 1 Buy now
07 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2018 accounts Annual Accounts 2 Buy now
21 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jun 2017 accounts Annual Accounts 2 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jun 2016 accounts Annual Accounts 2 Buy now
14 Sep 2015 annual-return Annual Return 4 Buy now
10 Mar 2015 accounts Annual Accounts 2 Buy now
15 Sep 2014 annual-return Annual Return 4 Buy now
08 Jul 2014 accounts Annual Accounts 3 Buy now
13 Sep 2013 annual-return Annual Return 4 Buy now
25 Apr 2013 accounts Annual Accounts 2 Buy now
13 Sep 2012 annual-return Annual Return 4 Buy now
19 Mar 2012 accounts Annual Accounts 2 Buy now
26 Oct 2011 annual-return Annual Return 4 Buy now
17 May 2011 accounts Annual Accounts 2 Buy now
15 Sep 2010 annual-return Annual Return 4 Buy now
07 Jul 2010 officers Termination of appointment of director (Peter Ormerod) 1 Buy now
07 Jul 2010 officers Termination of appointment of secretary (Oakley Secretarial Services Limited) 1 Buy now
07 Jul 2010 officers Appointment of director (John Denis Sheahan) 2 Buy now
07 Jul 2010 officers Appointment of director (Michael Martin Long) 2 Buy now
11 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Sep 2009 incorporation Incorporation Company 16 Buy now