Download leads from Nexok and grow your business. Find out more

Vintage Furnishings Limited

Documents

Total Documents22
Total Pages78

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off
24 February 2004First Gazette notice for voluntary strike-off
14 January 2004Application for striking-off
5 February 2003Accounting reference date extended from 31/01/03 to 31/07/03
20 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
1 October 2002Accounts for a small company made up to 31 January 2002
6 March 2002Return made up to 02/01/02; full list of members
28 November 2001New secretary appointed;new director appointed
28 November 2001Director resigned
28 November 2001Secretary resigned;director resigned
28 November 2001New director appointed
8 June 2001Registered office changed on 08/06/01 from: c/o lathams sumner house st thomass road chorley lancashire PR7 1HP
30 May 2001Ad 19/01/01--------- £ si 98@1=98 £ ic 2/100
13 March 2001Secretary resigned
13 March 2001Director resigned
13 March 2001New director appointed
13 March 2001New secretary appointed;new director appointed
13 March 2001Memorandum and Articles of Association
13 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
25 January 2001Company name changed speed 8576 LIMITED\certificate issued on 25/01/01
24 January 2001Registered office changed on 24/01/01 from: 6-8 underwood street london N1 7JQ
2 January 2001Incorporation
Sign up now to grow your client base. Plans & Pricing