VACHER DOD PUBLISHING LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

06/03/236 March 2023 Application to strike the company off the register

View Document

27/01/2327 January 2023 Satisfaction of charge 3 in full

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

07/01/227 January 2022 Appointment of Mr David Clive Beck as a director on 2021-11-30

View Document

07/01/227 January 2022 Appointment of Mr Philip James Machray as a director on 2021-11-30

View Document

07/01/227 January 2022 Termination of appointment of Simon Charles Bullock as a director on 2021-11-30

View Document

11/08/2111 August 2021 Register inspection address has been changed from 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB United Kingdom to 17th Floor No 1 Spinningfields 1 Hardman Street Manchester M3 3EB

View Document

09/08/219 August 2021 Change of details for Dods Group Plc as a person with significant control on 2021-04-22

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR SIMON CHARLES BULLOCK

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR NITIL PATEL

View Document

12/02/2012 February 2020 CORPORATE SECRETARY APPOINTED FIELDFISHER SECRETARIES LIMITED

View Document

07/11/197 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

22/08/1922 August 2019 SAIL ADDRESS CHANGED FROM: THE BROADGATE TOWER THIRD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS UNITED KINGDOM

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, SECRETARY REED SMITH CORPORATE SERVICES LIMITED

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

08/08/188 August 2018 SAIL ADDRESS CREATED

View Document

08/08/188 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

07/08/187 August 2018 CORPORATE SECRETARY APPOINTED REED SMITH CORPORATE SERVICES LIMITED

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, SECRETARY BRABNERS LLP

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD CLEAVER

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

10/07/1710 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/12/1622 December 2016 CORPORATE SECRETARY APPOINTED BRABNERS LLP

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED NITIL PATEL

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 21 DARTMOUTH STREET LONDON SW1H 9BP

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN MITCHELL

View Document

06/06/166 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALLAN SAMS

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR EDWARD GUY CLEAVER

View Document

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR ALAN PATRICK MITCHELL

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN BECK

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR ALLAN CONAN SAMS

View Document

26/06/1526 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY KEITH SADLER

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR MARTIN BECK

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH SADLER

View Document

11/07/1411 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/06/1413 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

05/06/135 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

14/05/1314 May 2013 SECTION 519

View Document

10/04/1310 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/07/126 July 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY RUPERT LEVY

View Document

23/04/1223 April 2012 SECRETARY APPOINTED KEITH SADLER

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR KEITH JOHN SADLER

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR RUPERT LEVY

View Document

31/01/1231 January 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/06/116 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

25/01/1125 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 4 GROSVENOR PLACE LONDON SW1X 7DL

View Document

09/07/109 July 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/08/098 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/06/098 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 SECRETARY APPOINTED MR RUPERT JAMES LEVY

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY SUE DE CESARE

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DE BLOCQ VAN KUFFELER

View Document

28/05/0828 May 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED MR RUPERT JAMES LEVY

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR DAN O'BRIEN

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 26/05/06; NO CHANGE OF MEMBERS

View Document

03/10/063 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

31/08/0531 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0517 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/12/048 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 26/05/04; NO CHANGE OF MEMBERS

View Document

24/03/0424 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: 5 LITTLE CHESTER STREET LONDON SW1X 7AL

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0211 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 AUDITOR'S RESIGNATION

View Document

15/08/0215 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 REGISTERED OFFICE CHANGED ON 15/08/02 FROM: 115 KINGSTON ROAD LEATHERHEAD SURREY KT22 7SU

View Document

18/07/0218 July 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/12/0114 December 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

09/12/009 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0029 August 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

08/07/008 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/005 July 2000 ADOPT ARTICLES 23/06/00

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/06/0030 June 2000 COMPANY NAME CHANGED MANAGEMENT INFORMATION PUBLISHIN G LIMITED CERTIFICATE ISSUED ON 30/06/00

View Document

30/06/0030 June 2000 SECRETARY RESIGNED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 NEW SECRETARY APPOINTED

View Document

16/03/0016 March 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

22/09/9922 September 1999 £ NC 100000/200000 14/04

View Document

22/09/9922 September 1999 NC INC ALREADY ADJUSTED 14/04/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 SECRETARY RESIGNED

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 REGISTERED OFFICE CHANGED ON 02/06/98 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

02/06/982 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 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