VTS BUYING SERVICES LIMITED

09117448
CENTAUR HOUSE TORBAY ROAD CASTLE CARY SOMERSET BA7 7EU

Documents

Documents
Date Category Description Pages
05 Feb 2019 gazette Gazette Dissolved Voluntary 1 Buy now
20 Nov 2018 gazette Gazette Notice Voluntary 1 Buy now
13 Nov 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2018 accounts Annual Accounts 16 Buy now
11 Jun 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 Jun 2018 capital Statement of capital (Section 108) 5 Buy now
11 Jun 2018 insolvency Solvency Statement dated 04/06/18 1 Buy now
11 Jun 2018 resolution Resolution 1 Buy now
07 Jul 2017 accounts Annual Accounts 21 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Nov 2016 auditors Auditors Resignation Company 1 Buy now
07 Jul 2016 officers Appointment of secretary (Mr Andrew Paull) 2 Buy now
05 Jul 2016 accounts Annual Accounts 21 Buy now
05 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jun 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jun 2016 gazette Gazette Notice Compulsory 1 Buy now
31 Mar 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Jan 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
06 Jan 2016 officers Appointment of director (Ms Mary Patricia Thompson) 2 Buy now
06 Jan 2016 officers Appointment of director (Mr James F Cleary Jr) 2 Buy now
05 Jan 2016 officers Termination of appointment of director (Keith Andrew Willis) 1 Buy now
05 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2016 officers Termination of appointment of director (George Anthony David Whittaker) 1 Buy now
05 Jan 2016 officers Termination of appointment of director (Alan White) 1 Buy now
05 Jan 2016 officers Termination of appointment of director (Simon Paul Stephenson) 1 Buy now
05 Jan 2016 officers Termination of appointment of director (Nicholas Robert Park) 1 Buy now
05 Jan 2016 officers Termination of appointment of director (John Bonham Hodgkin) 1 Buy now
23 Dec 2015 resolution Resolution 39 Buy now
04 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jul 2015 annual-return Annual Return 9 Buy now
10 Jul 2015 officers Change of particulars for director (Mr David Whittaker) 2 Buy now
27 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2014 officers Appointment of director (Nick Park) 3 Buy now
27 Nov 2014 officers Appointment of director (Simon Stephenson) 3 Buy now
27 Nov 2014 officers Appointment of director (Alan White) 3 Buy now
27 Nov 2014 officers Appointment of director (Mr John Bonham Hodgkin) 3 Buy now
27 Nov 2014 capital Return of Allotment of shares 8 Buy now
27 Nov 2014 resolution Resolution 32 Buy now
21 Nov 2014 mortgage Statement of satisfaction of a charge 1 Buy now
20 Nov 2014 mortgage Registration of a charge 47 Buy now
19 Nov 2014 mortgage Registration of a charge 47 Buy now
19 Nov 2014 mortgage Registration of a charge 24 Buy now
12 Aug 2014 officers Appointment of director (Keith Andrew Willis) 3 Buy now
04 Jul 2014 incorporation Incorporation Company 31 Buy now