Total Documents | 39 |
---|
Total Pages | 112 |
---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off |
6 March 2012 | First Gazette notice for voluntary strike-off |
6 March 2012 | First Gazette notice for voluntary strike-off |
21 February 2012 | Application to strike the company off the register |
21 February 2012 | Application to strike the company off the register |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
26 January 2011 | Registered office address changed from Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 26 January 2011 |
26 January 2011 | Registered office address changed from Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 26 January 2011 |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 |
1 June 2010 | Director's details changed for Carl Berisford Murray on 8 May 2010 |
1 June 2010 | Director's details changed for Carl Berisford Murray on 8 May 2010 |
1 June 2010 | Director's details changed for Carl Berisford Murray on 8 May 2010 |
1 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders |
1 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders |
1 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders |
28 May 2010 | Secretary's details changed for Garbetts Nominees Limited on 8 May 2010 |
28 May 2010 | Secretary's details changed for Garbetts Nominees Limited on 8 May 2010 |
28 May 2010 | Secretary's details changed for Garbetts Nominees Limited on 8 May 2010 |
24 July 2009 | Total exemption small company accounts made up to 31 March 2009 |
24 July 2009 | Total exemption small company accounts made up to 31 March 2009 |
12 May 2009 | Return made up to 08/05/09; full list of members |
12 May 2009 | Return made up to 08/05/09; full list of members |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 |
20 May 2008 | Return made up to 08/05/08; full list of members |
20 May 2008 | Return made up to 08/05/08; full list of members |
20 August 2007 | Director resigned |
20 August 2007 | Director resigned |
29 June 2007 | New director appointed |
29 June 2007 | New director appointed |
28 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 |
27 June 2007 | Ad 13/06/07--------- £ si 100@1=100 £ ic 1/101 |
21 June 2007 | Company name changed vectis 513 LIMITED\certificate issued on 21/06/07 |
21 June 2007 | Company name changed vectis 513 LIMITED\certificate issued on 21/06/07 |
8 May 2007 | Incorporation |