21 January 2014 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
21 January 2014 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
8 October 2013 | First Gazette notice for compulsory strike-off | 1 page |
---|
8 October 2013 | First Gazette notice for compulsory strike-off | 1 page |
---|
9 March 2012 | Registered office address changed from Strathmore the Nap Kings Langley Hertfordshire WD4 8ES on 9 March 2012 | 1 page |
---|
9 March 2012 | Registered office address changed from Strathmore the Nap Kings Langley Hertfordshire WD4 8ES on 9 March 2012 | 1 page |
---|
9 March 2012 | Registered office address changed from Strathmore the Nap Kings Langley Hertfordshire WD4 8ES on 9 March 2012 | 1 page |
---|
20 July 2011 | Compulsory strike-off action has been suspended | 1 page |
---|
20 July 2011 | Compulsory strike-off action has been suspended | 1 page |
---|
14 June 2011 | First Gazette notice for compulsory strike-off | 1 page |
---|
14 June 2011 | First Gazette notice for compulsory strike-off | 1 page |
---|
30 June 2010 | Annual return made up to 17 February 2010 with a full list of shareholders Statement of capital on 2010-06-30 | 5 pages |
---|
30 June 2010 | Director's details changed for Philip Adrian Levin on 16 February 2010 | 2 pages |
---|
30 June 2010 | Director's details changed for Mrs Diana Jane Taylor on 16 February 2010 | 2 pages |
---|
30 June 2010 | Annual return made up to 17 February 2010 with a full list of shareholders Statement of capital on 2010-06-30 | 5 pages |
---|
30 June 2010 | Director's details changed for Mrs Diana Jane Taylor on 16 February 2010 | 2 pages |
---|
30 June 2010 | Director's details changed for Philip Adrian Levin on 16 February 2010 | 2 pages |
---|
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 | 4 pages |
---|
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 | 4 pages |
---|
23 November 2009 | Termination of appointment of Simon Setterfield as a director | 1 page |
---|
23 November 2009 | Termination of appointment of Simon Setterfield as a director | 1 page |
---|
30 June 2009 | Total exemption small company accounts made up to 30 June 2008 | 4 pages |
---|
30 June 2009 | Total exemption small company accounts made up to 30 June 2008 | 4 pages |
---|
8 May 2009 | Return made up to 17/02/09; full list of members | 4 pages |
---|
8 May 2009 | Return made up to 17/02/09; full list of members | 4 pages |
---|
8 May 2009 | Director's change of particulars / david taylor / 19/02/2009 | 2 pages |
---|
8 May 2009 | Director's Change of Particulars / david taylor / 19/02/2009 / Title was: , now: mr; HouseName/Number was: , now: 3; Street was: oaklands, now: woodcutter place; Area was: bradden lane, gaddesden row, now: penn road; Post Town was: hemel hempstead, now: st albans; Post Code was: HP2 6JB, now: AL2 2SP; Country was: , now: england | 2 pages |
---|
8 May 2009 | Director and secretary's change of particulars / diana taylor / 19/02/2009 | 1 page |
---|
8 May 2009 | Director and Secretary's Change of Particulars / diana taylor / 19/02/2009 / HouseName/Number was: , now: 3; Street was: oaklands, now: woodcutter place; Area was: bradden lane, gaddesden row, now: penn road; Post Town was: hemel hempstead, now: st albans; Post Code was: HP2 6JB, now: AL2 2SP; Country was: , now: england; Occupation was: company di | 1 page |
---|
1 July 2008 | Total exemption full accounts made up to 30 June 2007 | 14 pages |
---|
1 July 2008 | Total exemption full accounts made up to 30 June 2007 | 14 pages |
---|
27 June 2008 | Return made up to 17/02/08; full list of members | 5 pages |
---|
27 June 2008 | Return made up to 17/02/08; full list of members | 5 pages |
---|
6 September 2007 | Return made up to 17/02/07; full list of members | 3 pages |
---|
6 September 2007 | Return made up to 17/02/07; full list of members | 3 pages |
---|
26 April 2007 | Total exemption full accounts made up to 30 June 2006 | 15 pages |
---|
26 April 2007 | Total exemption full accounts made up to 30 June 2006 | 15 pages |
---|
29 September 2006 | Return made up to 17/02/06; full list of members | 3 pages |
---|
29 September 2006 | Return made up to 17/02/06; full list of members | 3 pages |
---|
2 May 2006 | Total exemption full accounts made up to 30 June 2005 | 15 pages |
---|
2 May 2006 | Total exemption full accounts made up to 30 June 2005 | 15 pages |
---|
8 October 2005 | Particulars of mortgage/charge | 5 pages |
---|
8 October 2005 | Particulars of mortgage/charge | 5 pages |
---|
15 April 2005 | Return made up to 17/02/05; full list of members | 8 pages |
---|
15 April 2005 | Total exemption full accounts made up to 30 June 2004 | 14 pages |
---|
15 April 2005 | Return made up to 17/02/05; full list of members | 8 pages |
---|
15 April 2005 | Total exemption full accounts made up to 30 June 2004 | 14 pages |
---|
23 April 2004 | Total exemption full accounts made up to 30 June 2003 | 15 pages |
---|
23 April 2004 | Total exemption full accounts made up to 30 June 2003 | 15 pages |
---|
2 April 2004 | Return made up to 17/02/04; full list of members | 8 pages |
---|
2 April 2004 | Return made up to 17/02/04; full list of members | 8 pages |
---|
10 July 2003 | Return made up to 17/02/03; full list of members | 8 pages |
---|
10 July 2003 | Return made up to 17/02/03; full list of members | 8 pages |
---|
3 May 2003 | Total exemption full accounts made up to 30 June 2002 | 15 pages |
---|
3 May 2003 | Total exemption full accounts made up to 30 June 2002 | 15 pages |
---|
6 August 2002 | Return made up to 17/02/02; full list of members | 7 pages |
---|
6 August 2002 | Return made up to 17/02/02; full list of members | 7 pages |
---|
24 June 2002 | Total exemption full accounts made up to 30 June 2001 | 16 pages |
---|
24 June 2002 | Total exemption full accounts made up to 30 June 2001 | 16 pages |
---|
18 May 2001 | Return made up to 17/02/01; full list of members | 7 pages |
---|
18 May 2001 | Return made up to 17/02/01; full list of members | 7 pages |
---|
9 May 2001 | New director appointed | 2 pages |
---|
9 May 2001 | New director appointed | 2 pages |
---|
3 May 2001 | Full accounts made up to 30 June 2000 | 14 pages |
---|
3 May 2001 | Full accounts made up to 30 June 2000 | 14 pages |
---|
15 June 2000 | Return made up to 17/02/00; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 7 pages |
---|
15 June 2000 | Return made up to 17/02/00; full list of members | 7 pages |
---|
2 June 2000 | Full accounts made up to 30 June 1999 | 14 pages |
---|
2 June 2000 | Full accounts made up to 30 June 1999 | 14 pages |
---|
18 May 1999 | Registered office changed on 18/05/99 from: 24 mildred avenue watford herts WD1 7DZ | 1 page |
---|
18 May 1999 | Registered office changed on 18/05/99 from: 24 mildred avenue watford herts WD1 7DZ | 1 page |
---|
5 May 1999 | Full accounts made up to 30 June 1998 | 15 pages |
---|
5 May 1999 | Full accounts made up to 30 June 1998 | 15 pages |
---|
29 March 1999 | Return made up to 17/02/99; no change of members | 4 pages |
---|
29 March 1999 | Return made up to 17/02/99; no change of members | 4 pages |
---|
19 June 1998 | New director appointed | 2 pages |
---|
19 June 1998 | New director appointed | 2 pages |
---|
6 May 1998 | Full accounts made up to 30 June 1997 | 15 pages |
---|
6 May 1998 | Full accounts made up to 30 June 1997 | 15 pages |
---|
7 November 1997 | Company name changed datex display LIMITED\certificate issued on 10/11/97 | 2 pages |
---|
7 November 1997 | Company name changed datex display LIMITED\certificate issued on 10/11/97 | 2 pages |
---|
3 May 1997 | Full accounts made up to 30 June 1996 | 13 pages |
---|
3 May 1997 | Full accounts made up to 30 June 1996 | 13 pages |
---|
11 April 1997 | Return made up to 17/02/97; full list of members | 6 pages |
---|
11 April 1997 | Return made up to 17/02/97; full list of members | 6 pages |
---|
28 October 1996 | Particulars of mortgage/charge | 3 pages |
---|
28 October 1996 | Particulars of mortgage/charge | 3 pages |
---|
23 May 1996 | Return made up to 17/02/96; no change of members | 4 pages |
---|
23 May 1996 | Return made up to 17/02/96; no change of members | 4 pages |
---|
2 May 1996 | Full accounts made up to 30 June 1995 | 13 pages |
---|
2 May 1996 | Full accounts made up to 30 June 1995 | 13 pages |
---|
15 August 1995 | Full accounts made up to 30 June 1994 | 13 pages |
---|
15 August 1995 | Full accounts made up to 30 June 1994 | 13 pages |
---|
1 May 1995 | Return made up to 17/02/95; no change of members | 4 pages |
---|
1 May 1995 | Return made up to 17/02/95; no change of members | 4 pages |
---|
26 April 1995 | New director appointed | 2 pages |
---|
26 April 1995 | New director appointed | 2 pages |
---|
15 March 1993 | Resolutions - ORES10 ‐ Ordinary resolution of allotment of securities
| 14 pages |
---|
15 March 1993 | £ nc 100/1000 08/03/93 | 1 page |
---|
15 March 1993 | Registered office changed on 15/03/93 from: 27 holywell hill st albans herts AL1 1EZ | 1 page |
---|
15 March 1993 | Registered office changed on 15/03/93 from: 27 holywell hill st albans herts AL1 1EZ | 1 page |
---|
15 March 1993 | £ nc 100/1000 08/03/93 | 1 page |
---|
15 March 1993 | Secretary resigned;new secretary appointed | 2 pages |
---|
15 March 1993 | Resolutions - ORES10 ‐ Ordinary resolution of allotment of securities
| 14 pages |
---|
15 March 1993 | Director resigned;new director appointed | 2 pages |
---|
2 March 1993 | Company name changed veyworth LIMITED\certificate issued on 03/03/93 | 2 pages |
---|
2 March 1993 | Company name changed veyworth LIMITED\certificate issued on 03/03/93 | 2 pages |
---|
17 February 1993 | Incorporation | 15 pages |
---|
17 February 1993 | Incorporation | 15 pages |
---|