VML GROUP LIMITED

07462697
UNIT 8 VARNEY BUSINESS PARK SPON LANE WEST BROMWICH ENGLAND B70 6AB

Documents

Documents
Date Category Description Pages
17 Nov 2020 gazette Gazette Dissolved Compulsory 1 Buy now
29 Feb 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
25 Feb 2020 gazette Gazette Notice Compulsory 1 Buy now
16 Dec 2019 officers Termination of appointment of director (Philip Anthony Llewellyn) 1 Buy now
16 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Feb 2019 officers Appointment of director (Mr Philip Anthony Llewellyn) 2 Buy now
20 Feb 2019 resolution Resolution 17 Buy now
19 Feb 2019 capital Return of Allotment of shares 7 Buy now
19 Feb 2019 capital Notice of name or other designation of class of shares 2 Buy now
14 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2019 officers Termination of appointment of secretary (the Whittington Partnership Llp) 1 Buy now
12 Feb 2019 officers Termination of appointment of director (Stewart John Baird) 1 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jun 2018 officers Appointment of director (Mr Mark Causier) 2 Buy now
10 Apr 2018 officers Termination of appointment of director (Alun Christopher Lane) 1 Buy now
15 Mar 2018 accounts Annual Accounts 9 Buy now
21 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2017 accounts Annual Accounts 8 Buy now
12 Jun 2017 capital Return of Allotment of shares 6 Buy now
12 Jun 2017 capital Notice of name or other designation of class of shares 2 Buy now
06 Jun 2017 resolution Resolution 2 Buy now
06 Jun 2017 resolution Resolution 18 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2016 accounts Annual Accounts 8 Buy now
30 Aug 2016 officers Termination of appointment of director (Stone Venture Partners Limited) 1 Buy now
25 Aug 2016 officers Appointment of director (Mr Alun Christopher Lane) 2 Buy now
11 Jul 2016 officers Termination of appointment of director (Andrew Alan George Grey) 1 Buy now
04 Feb 2016 officers Termination of appointment of director (David Spence) 1 Buy now
29 Jan 2016 mortgage Registration of a charge 31 Buy now
06 Jan 2016 officers Appointment of director (Mr Andrew Alan George Grey) 2 Buy now
22 Dec 2015 annual-return Annual Return 6 Buy now
29 Sep 2015 accounts Annual Accounts 3 Buy now
25 Mar 2015 change-of-name Certificate Change Of Name Company 3 Buy now
05 Jan 2015 annual-return Annual Return 6 Buy now
24 Sep 2014 accounts Annual Accounts 3 Buy now
23 Sep 2014 officers Change of particulars for director (Mr Stewart John Baird) 3 Buy now
31 Jan 2014 annual-return Annual Return 6 Buy now
29 Oct 2013 accounts Annual Accounts 3 Buy now
30 Jan 2013 annual-return Annual Return 6 Buy now
09 Aug 2012 accounts Annual Accounts 2 Buy now
06 Jul 2012 officers Appointment of corporate secretary (The Whittington Partnership Llp) 3 Buy now
26 Jun 2012 officers Appointment of director (David Spence) 3 Buy now
26 Jun 2012 capital Return of Allotment of shares 4 Buy now
25 Jun 2012 resolution Resolution 26 Buy now
22 Jun 2012 change-of-name Certificate Change Of Name Company 3 Buy now
13 Jun 2012 mortgage Particulars of a mortgage or charge 6 Buy now
13 Jun 2012 mortgage Particulars of a mortgage or charge 6 Buy now
11 May 2012 officers Termination of appointment of director (Mark Reynolds) 2 Buy now
11 May 2012 officers Appointment of corporate director (Stone Venture Partners Limited) 3 Buy now
11 May 2012 officers Appointment of director (Mr Stewart John Baird) 3 Buy now
11 May 2012 officers Termination of appointment of secretary (Pemberstone (Secretaries) Limited) 2 Buy now
11 May 2012 officers Termination of appointment of director (Pemberstone (Directors) Limited) 2 Buy now
19 Jan 2012 annual-return Annual Return 4 Buy now
07 Dec 2010 incorporation Incorporation Company 18 Buy now