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

Vm-UK Ltd.

Documents

Total Documents89
Total Pages411

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off
1 April 2014Final Gazette dissolved via voluntary strike-off
17 December 2013First Gazette notice for voluntary strike-off
17 December 2013First Gazette notice for voluntary strike-off
6 December 2013Application to strike the company off the register
6 December 2013Application to strike the company off the register
31 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
31 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
3 May 2013Total exemption full accounts made up to 30 June 2012
3 May 2013Total exemption full accounts made up to 30 June 2012
10 September 2012Annual return made up to 18 June 2012 with a full list of shareholders
10 September 2012Annual return made up to 18 June 2012 with a full list of shareholders
31 May 2012Total exemption small company accounts made up to 30 June 2011
31 May 2012Total exemption small company accounts made up to 30 June 2011
3 November 2011Director's details changed for Philip John Irons on 1 September 2011
3 November 2011Registered office address changed from Farriers Goldicote Court Goldicote Stratford upon Avon Warwickshire CV37 7NQ on 3 November 2011
3 November 2011Registered office address changed from Farriers Goldicote Court Goldicote Stratford upon Avon Warwickshire CV37 7NQ on 3 November 2011
3 November 2011Registered office address changed from Farriers Goldicote Court Goldicote Stratford upon Avon Warwickshire CV37 7NQ on 3 November 2011
3 November 2011Director's details changed for Philip John Irons on 1 September 2011
3 November 2011Director's details changed for Philip John Irons on 1 September 2011
24 August 2011Annual return made up to 18 June 2011 with a full list of shareholders
24 August 2011Termination of appointment of Michael Lewis as a secretary
24 August 2011Annual return made up to 18 June 2011 with a full list of shareholders
24 August 2011Termination of appointment of Michael Lewis as a secretary
24 August 2011Termination of appointment of Michael Lewis as a secretary
24 August 2011Termination of appointment of Michael Lewis as a secretary
23 December 2010Total exemption small company accounts made up to 30 June 2010
23 December 2010Total exemption small company accounts made up to 30 June 2010
6 July 2010Director's details changed for Philip John Irons on 18 June 2010
6 July 2010Annual return made up to 18 June 2010 with a full list of shareholders
6 July 2010Director's details changed for Philip John Irons on 18 June 2010
6 July 2010Annual return made up to 18 June 2010 with a full list of shareholders
29 June 2010Termination of appointment of Julie Collett as a secretary
29 June 2010Termination of appointment of Julie Collett as a secretary
29 June 2010Termination of appointment of Julie Collett as a secretary
29 June 2010Appointment of Mr Michael Lewis as a secretary
29 June 2010Appointment of Mr Michael Lewis as a secretary
29 June 2010Termination of appointment of Julie Collett as a secretary
18 December 2009Total exemption full accounts made up to 30 June 2009
18 December 2009Total exemption full accounts made up to 30 June 2009
14 August 2009Return made up to 18/06/09; full list of members
14 August 2009Appointment terminated secretary shirley oldnall
14 August 2009Appointment Terminated Secretary shirley oldnall
14 August 2009Return made up to 18/06/09; full list of members
14 August 2009Secretary's change of particulars / julie collett / 09/03/2009
14 August 2009Secretary's Change of Particulars / julie collett / 09/03/2009 / HouseName/Number was: 26, now: 5; Street was: valletta way, now: smiths way; Area was: wellesbourne, now: ; Post Town was: warwick, now: alcester; Post Code was: CV35 9TB, now: B49 6BL
23 June 2009Registered office changed on 23/06/2009 from 7 grove business park atherstone on stour stratford upon avon warwickshire CV37 8DX
23 June 2009Registered office changed on 23/06/2009 from 7 grove business park atherstone on stour stratford upon avon warwickshire CV37 8DX
20 April 2009Total exemption full accounts made up to 30 June 2008
20 April 2009Total exemption full accounts made up to 30 June 2008
10 February 2009Return made up to 18/06/08; full list of members
10 February 2009Return made up to 18/06/08; full list of members
9 February 2009Secretary appointed miss julie collett
9 February 2009Secretary appointed miss julie collett
12 May 2008Total exemption full accounts made up to 30 June 2007
12 May 2008Total exemption full accounts made up to 30 June 2007
23 July 2007Return made up to 18/06/07; no change of members
23 July 2007Return made up to 18/06/07; no change of members
10 April 2007Total exemption full accounts made up to 30 June 2006
10 April 2007Total exemption full accounts made up to 30 June 2006
21 July 2006Return made up to 18/06/06; full list of members
21 July 2006Return made up to 18/06/06; full list of members
29 March 2006Total exemption full accounts made up to 30 June 2005
29 March 2006Total exemption full accounts made up to 30 June 2005
30 January 2006Secretary resigned
30 January 2006Secretary resigned
30 January 2006New secretary appointed
30 January 2006New secretary appointed
20 September 2005Return made up to 18/06/05; full list of members
20 September 2005Return made up to 18/06/05; full list of members
9 May 2005Total exemption full accounts made up to 30 June 2004
9 May 2005Total exemption full accounts made up to 30 June 2004
22 September 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 22/09/04
22 September 2004Return made up to 18/06/04; full list of members
14 April 2004Total exemption full accounts made up to 30 June 2003
14 April 2004Total exemption full accounts made up to 30 June 2003
24 July 2003Return made up to 18/06/03; full list of members
24 July 2003Return made up to 18/06/03; full list of members
2 April 2003Total exemption small company accounts made up to 30 June 2002
2 April 2003Total exemption small company accounts made up to 30 June 2002
17 September 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 September 2002Return made up to 18/06/02; full list of members
8 August 2002Registered office changed on 08/08/02 from: 34 westholme road bidford on avon alcester warwickshire B50 4AL
8 August 2002Registered office changed on 08/08/02 from: 34 westholme road bidford on avon alcester warwickshire B50 4AL
17 August 2001Particulars of mortgage/charge
17 August 2001Particulars of mortgage/charge
27 June 2001Secretary resigned
27 June 2001Secretary resigned
18 June 2001Incorporation
Sign up now to grow your client base. Plans & Pricing