VISTORM TRUSTEES LIMITED



Company Documents

DateDescription
11/09/1211 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/06/1211 June 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

18/10/1118 October 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

18/10/1118 October 2011 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE":LIQ. CASE NO.1

View Document

18/10/1118 October 2011 RESOLUTION INSOLVENCY:ORDINARY RESOLUTION ;- "BOOKS,RECORDS.ETC":LIQ. CASE NO.1

View Document

18/10/1118 October 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

17/10/1117 October 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

17/10/1117 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008371,00011050

View Document

07/09/117 September 2011 SECRETARY APPOINTED MR ROBERTO PUTLAND

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, SECRETARY THOMAS PERKINS

View Document

18/07/1118 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR STEVEN DAVID BURR

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARK LEWTHWAITE

View Document

31/10/1031 October 2010 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

12/10/1012 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

12/10/1012 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR JONATHAN SAVAGE

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR DARA GILL

View Document

25/06/1025 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR DARA SINGH GILL

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSON

View Document

14/12/0914 December 2009 SECRETARY APPOINTED MR THOMAS CLARK PERKINS

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, SECRETARY JAMES ORMROD

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED NICHOLAS ANTHONY WILSON

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GILL

View Document

29/07/0929 July 2009 CURREXT FROM 30/06/2009 TO 31/10/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 AUDITORS RESIGNATION

View Document

13/05/0913 May 2009 S366A DISP HOLDING AGM 08/04/2009 S252 DISP LAYING ACC 08/04/2009 S386 DISP APP AUDS 08/04/2009

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED MARK LEWTHWAITE

View Document

11/11/0811 November 2008 DIRECTOR RESIGNED MARK LAMBTON

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED STEPHEN GILL

View Document

29/09/0829 September 2008 SECRETARY APPOINTED JAMES ORMROD

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED MARK NORMAN LAMBTON

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/08 FROM: VISTORM HOUSE 3200 DARESBURY PARK WARRINGTON CHESHIRE WA4 4BU

View Document

25/09/0825 September 2008 DIRECTOR RESIGNED FILIPPO TORRIGIANI

View Document

25/09/0825 September 2008 SECRETARY RESIGNED EDS SECRETARIAL SERVICES LIMITED

View Document

25/09/0825 September 2008 DIRECTOR RESIGNED PETER BLADEN

View Document

25/09/0825 September 2008 DIRECTOR RESIGNED ALAN THACKREY

View Document



15/07/0815 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 SECRETARY'S PARTICULARS EDS SECRETARIAL SERVICES LIMITED

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

16/05/0816 May 2008 SECRETARY APPOINTED EDS SECRETARIAL SERVICES LIMITED

View Document

01/05/081 May 2008 DIRECTOR APPOINTED PETER STUART ANDREW BLADEN

View Document

01/05/081 May 2008 DIRECTOR APPOINTED ALAN THACKREY

View Document

01/05/081 May 2008 DIRECTOR APPOINTED FILIPPO NICOLA TORRIGIANI

View Document

23/04/0823 April 2008 DIRECTOR AND SECRETARY RESIGNED DAVID SMITH

View Document

23/04/0823 April 2008 DIRECTOR RESIGNED JAMES KENT

View Document

23/04/0823 April 2008 DIRECTOR RESIGNED KENNETH BRIDDON

View Document

16/04/0816 April 2008 AUDITOR'S RESIGNATION

View Document

02/07/072 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 SECRETARY RESIGNED

View Document

01/07/051 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 SECRETARY RESIGNED

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: ST PHILIPS HOUSE ST PHILIPS PLACE BIRMINGHAM WEST MIDLANDS B3 2PP

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

23/02/0423 February 2004 MEMORANDUM OF ASSOCIATION

View Document

16/02/0416 February 2004 COMPANY NAME CHANGED MEAUJO (632) LIMITED CERTIFICATE ISSUED ON 16/02/04; RESOLUTION PASSED ON 12/02/04

View Document

17/06/0317 June 2003 Incorporation

View Document

17/06/0317 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company