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

VAM Consultants Limited

Documents

Total Documents85
Total Pages244

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off
22 May 2012Final Gazette dissolved via voluntary strike-off
7 February 2012First Gazette notice for voluntary strike-off
7 February 2012First Gazette notice for voluntary strike-off
27 January 2012Application to strike the company off the register
27 January 2012Application to strike the company off the register
3 November 2011Total exemption small company accounts made up to 31 March 2011
3 November 2011Total exemption small company accounts made up to 31 March 2011
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 10,100
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 10,100
8 December 2010Total exemption small company accounts made up to 31 March 2010
8 December 2010Total exemption small company accounts made up to 31 March 2010
9 April 2010Director's details changed for Paul Van Altenburg on 14 March 2010
9 April 2010Director's details changed for Theodorus Fransiscus Stephanus Adriaan Molenbrugge on 14 March 2010
9 April 2010Annual return made up to 14 March 2010 with a full list of shareholders
9 April 2010Annual return made up to 14 March 2010 with a full list of shareholders
9 April 2010Director's details changed for Paul Van Altenburg on 14 March 2010
9 April 2010Director's details changed for Theodorus Fransiscus Stephanus Adriaan Molenbrugge on 14 March 2010
22 December 2009Total exemption small company accounts made up to 31 March 2009
22 December 2009Total exemption small company accounts made up to 31 March 2009
16 March 2009Return made up to 14/03/09; full list of members
16 March 2009Return made up to 14/03/09; full list of members
20 January 2009Total exemption small company accounts made up to 31 March 2008
20 January 2009Total exemption small company accounts made up to 31 March 2008
20 March 2008Return made up to 14/03/08; full list of members
20 March 2008Return made up to 14/03/08; full list of members
22 November 2007Total exemption small company accounts made up to 31 March 2007
22 November 2007Total exemption small company accounts made up to 31 March 2007
2 April 2007Return made up to 14/03/07; full list of members
2 April 2007Return made up to 14/03/07; full list of members
14 December 2006Total exemption small company accounts made up to 31 March 2006
14 December 2006Total exemption small company accounts made up to 31 March 2006
14 March 2006Return made up to 14/03/06; full list of members
14 March 2006Return made up to 14/03/06; full list of members
25 November 2005Total exemption small company accounts made up to 31 March 2005
25 November 2005Total exemption small company accounts made up to 31 March 2005
12 August 2005Return made up to 14/03/05; full list of members
12 August 2005Director's particulars changed
12 August 2005Secretary's particulars changed
12 August 2005Director's particulars changed
12 August 2005Director's particulars changed
12 August 2005Secretary's particulars changed
12 August 2005Director's particulars changed
12 August 2005Return made up to 14/03/05; full list of members
24 June 2004Resolutions
  • RES13 ‐ Allot/shares 05/05/04
24 June 2004Resolutions
  • RES13 ‐ Allot/shares 05/05/04
24 June 2004Ad 06/05/04--------- £ si 100@1=100 £ ic 10000/10100
24 June 2004Nc inc already adjusted 05/05/04
24 June 2004Nc inc already adjusted 05/05/04
24 June 2004Ad 06/05/04--------- £ si 100@1=100 £ ic 10000/10100
24 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 June 2004Total exemption small company accounts made up to 31 March 2004
11 June 2004Total exemption small company accounts made up to 31 March 2004
4 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
4 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
4 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
4 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 May 2004Notice of assignment of name or new name to shares
18 May 2004Notice of assignment of name or new name to shares
18 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 April 2004Return made up to 14/03/04; full list of members
14 April 2004Return made up to 14/03/04; full list of members
  • 363(287) ‐ Registered office changed on 14/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 August 2003Nc inc already adjusted 24/06/03
6 August 2003Ad 25/06/03--------- £ si 9999@1=9999 £ ic 1/10000
6 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
6 August 2003Nc inc already adjusted 24/06/03
6 August 2003Ad 25/06/03--------- £ si 9999@1=9999 £ ic 1/10000
6 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
5 July 2003New director appointed
5 July 2003New director appointed
12 April 2003New director appointed
12 April 2003Registered office changed on 12/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
12 April 2003Registered office changed on 12/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
12 April 2003Secretary resigned
12 April 2003New secretary appointed
12 April 2003Director resigned
12 April 2003Director resigned
12 April 2003New director appointed
12 April 2003New secretary appointed
12 April 2003Secretary resigned
14 March 2003Incorporation
Sign up now to grow your client base. Plans & Pricing