VINCENT PRESS LIMITED

07328251
SUSSEX INNOVATION 12-16 ADDISCOMBE ROAD CROYDON CR0 0XT

Documents

Documents
Date Category Description Pages
03 Jul 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
13 Jul 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
12 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Jul 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
15 Jul 2021 insolvency Liquidation Disclaimer Notice 5 Buy now
17 May 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 May 2021 resolution Resolution 1 Buy now
17 May 2021 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
14 May 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Feb 2021 officers Termination of appointment of director (Donald Charles Scott Nelson) 1 Buy now
15 Feb 2021 officers Termination of appointment of director (John William Weller) 1 Buy now
04 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
28 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2020 accounts Annual Accounts 8 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2019 accounts Annual Accounts 8 Buy now
16 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
16 Aug 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
15 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2018 accounts Annual Accounts 8 Buy now
28 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Mar 2017 accounts Annual Accounts 7 Buy now
27 Sep 2016 officers Appointment of director (Mr John William Weller) 2 Buy now
27 Sep 2016 officers Appointment of director (Mr Ian John Walder) 2 Buy now
27 Sep 2016 officers Appointment of director (Mr Keith Walder) 2 Buy now
28 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2016 accounts Annual Accounts 7 Buy now
20 Aug 2015 annual-return Annual Return 4 Buy now
25 Feb 2015 accounts Annual Accounts 7 Buy now
06 Aug 2014 annual-return Annual Return 4 Buy now
23 Apr 2014 accounts Annual Accounts 7 Buy now
14 Aug 2013 annual-return Annual Return 4 Buy now
10 Aug 2013 officers Change of particulars for director (Mr Donald Charles Scott Nelson) 2 Buy now
26 Apr 2013 accounts Annual Accounts 7 Buy now
03 Aug 2012 annual-return Annual Return 4 Buy now
19 Apr 2012 mortgage Particulars of a mortgage or charge 7 Buy now
21 Feb 2012 accounts Annual Accounts 6 Buy now
19 Aug 2011 annual-return Annual Return 4 Buy now
28 Jul 2010 incorporation Incorporation Company 30 Buy now