VION SUBCO GCC LIMITED

Company Documents

DateDescription
23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM
7 BAIN SQUARE
KIRKTON CAMPUS
LIVINGSTON
EH54 7DQ

View Document

09/12/139 December 2013 SPECIAL RESOLUTION TO WIND UP

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK STEVEN

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR LEON BARRY ABBITT

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR LOUIS VERNAUS

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR MAARTEN KUSTERS

View Document

03/04/133 April 2013 COMPANY NAME CHANGED GRAMPIAN-COUNTRY CHICKENS LIMITED
CERTIFICATE ISSUED ON 03/04/13

View Document

24/12/1224 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MAARTEN KUSTERS

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHRISTIAANSE

View Document

01/12/111 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MARK STEVEN

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

20/01/1120 January 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

01/12/101 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/01/1011 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONIUS LAMMERS

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIUS MATHEUS MARIA LAMMERS / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD WILLIAM FRANCIS / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MR LOUIS ANTOINE MARIA VERNAUS

View Document

10/07/0910 July 2009 CURREXT FROM 22/11/2009 TO 31/12/2009

View Document

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 22/11/08

View Document

05/03/095 March 2009 DIRECTOR APPOINTED STEPHEN RONALD WILLIAM FRANCIS

View Document

28/02/0928 February 2009 SECT 175(5)(A) CA2006 19/02/2009

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIUS LAMMERS / 05/02/2009

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTIAANSE / 05/02/2009

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIUS LAMMERS / 04/02/2009

View Document

30/12/0830 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIUS LAMMERS / 30/12/2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 AUDITOR'S RESIGNATION

View Document

03/09/083 September 2008 CURRSHO FROM 30/11/2008 TO 22/11/2008

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM
20 QUEENS ROAD
ABERDEEN
AB15 4ZT

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED SECRETARY MACLAY MURRAY & SPENS LLP

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR ALFRED DUNCAN

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR IAIN IMRAY

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED ANTHONY MARTIN CHRISTIAANSE

View Document

19/08/0819 August 2008 SECRETARY APPOINTED MAWLAW SECRETARIES LIMITED

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED ANTONIUS MATHEUS MARIA LAMMERS

View Document

18/08/0818 August 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

15/08/0815 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34

View Document

15/08/0815 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32

View Document

15/08/0815 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37

View Document

15/08/0815 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36

View Document

02/06/082 June 2008 CURREXT FROM 31/05/2008 TO 30/11/2008

View Document

18/01/0818 January 2008 DEC MORT/CHARGE *****

View Document

18/01/0818 January 2008 DEC MORT/CHARGE *****

View Document

18/01/0818 January 2008 DEC MORT/CHARGE *****

View Document

18/01/0818 January 2008 DEC MORT/CHARGE *****

View Document

18/01/0818 January 2008 DEC MORT/CHARGE *****

View Document

18/01/0818 January 2008 DEC MORT/CHARGE *****

View Document

18/01/0818 January 2008 DEC MORT/CHARGE *****

View Document

18/01/0818 January 2008 DEC MORT/CHARGE *****

View Document

07/12/077 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

18/06/0718 June 2007 ￯﾿ᄑ NC 1850000/2780000
23/0

View Document

18/06/0718 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/0718 June 2007 NC INC ALREADY ADJUSTED
23/04/07

View Document

18/06/0718 June 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/06/0713 June 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 PARTIC OF MORT/CHARGE *****

View Document

13/06/0713 June 2007 PARTIC OF MORT/CHARGE *****

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ￯﾿ᄑ NC 100000/1850000
26/0

View Document

06/06/066 June 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/06/066 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/066 June 2006 NC INC ALREADY ADJUSTED
26/05/06

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

20/03/0520 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

05/01/055 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/043 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

30/12/0330 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0330 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/12/0317 December 2003 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/10/0321 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 S386 DISP APP AUDS 20/03/03

View Document

12/04/0312 April 2003 S80A AUTH TO ALLOT SEC 20/03/03

View Document

12/04/0312 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 AUDITOR'S RESIGNATION

View Document

19/02/0219 February 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 PARTIC OF MORT/CHARGE *****

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

12/12/9812 December 1998 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 PARTIC OF MORT/CHARGE *****

View Document

17/08/9817 August 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 PARTIC OF MORT/CHARGE *****

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

14/04/9814 April 1998 DEC MORT/CHARGE *****

View Document

10/12/9710 December 1997 RETURN MADE UP TO 09/12/97; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 DEC MORT/CHARGE *****

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

15/12/9615 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9610 December 1996 RETURN MADE UP TO 09/12/96; NO CHANGE OF MEMBERS

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 DIRECTOR RESIGNED

View Document

06/02/956 February 1995 S386 DISP APP AUDS 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 RETURN MADE UP TO 09/12/94; NO CHANGE OF MEMBERS

View Document

05/12/945 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/945 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/09/941 September 1994 PARTIC OF MORT/CHARGE *****

View Document

24/06/9424 June 1994 PARTIC OF MORT/CHARGE *****

View Document

15/12/9315 December 1993 RETURN MADE UP TO 09/12/93; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

02/09/932 September 1993 PARTIC OF MORT/CHARGE *****

View Document

09/06/939 June 1993 DEC MORT/CHARGE *****

View Document

08/06/938 June 1993 DEC MORT/CHARGE *****

View Document

26/01/9326 January 1993 RETURN MADE UP TO 09/12/92; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

17/12/9117 December 1991 RETURN MADE UP TO 09/12/91; CHANGE OF MEMBERS

View Document

03/05/913 May 1991 DIRECTOR RESIGNED

View Document

19/02/9119 February 1991 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

26/10/9026 October 1990 PARTIC OF MORT/CHARGE 12065

View Document

25/10/9025 October 1990 ALTERATION TO MORTGAGE/CHARGE

View Document

25/10/9025 October 1990 ALTERATION TO MORTGAGE/CHARGE

View Document

25/10/9025 October 1990 ALTERATION TO MORTGAGE/CHARGE

View Document

22/10/9022 October 1990 PARTIC OF MORT/CHARGE 11855

View Document

18/10/9018 October 1990 DIRECTOR RESIGNED

View Document

18/10/9018 October 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 27/05/89

View Document

15/02/9015 February 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 PARTIC OF MORT/CHARGE 728B

View Document

22/01/9022 January 1990 PARTIC OF MORT/CHARGE 728A

View Document

17/01/9017 January 1990 NEW DIRECTOR APPOINTED

View Document

17/01/9017 January 1990 NEW DIRECTOR APPOINTED

View Document

01/04/891 April 1989 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 FULL ACCOUNTS MADE UP TO 28/05/88

View Document

31/01/8931 January 1989 AUDITOR'S RESIGNATION

View Document

28/12/8828 December 1988 AUDITOR'S RESIGNATION

View Document

28/10/8828 October 1988 DEC MORT/CHARGE 10805

View Document

28/10/8828 October 1988 DEC MORT/CHARGE 10804

View Document

05/08/885 August 1988 DEC MORT/CHARGE 7907

View Document

25/07/8825 July 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/07/8825 July 1988 ADOPT MEM AND ARTS 010788

View Document

22/07/8822 July 1988 PARTIC OF MORT/CHARGE 7422

View Document

22/07/8822 July 1988 PARTIC OF MORT/CHARGE 7419

View Document

19/07/8819 July 1988 NEW DIRECTOR APPOINTED

View Document

15/07/8815 July 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/8815 July 1988 FINANCIAL ASSISTANCE - SHARES ACQUISITION 010788

View Document

15/07/8815 July 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/8815 July 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/8814 July 1988 DEC MORT/CHARGE 7136

View Document

14/07/8814 July 1988 DEC MORT/CHARGE 7135

View Document

14/07/8814 July 1988 DEC MORT/CHARGE 7133

View Document

14/07/8814 July 1988 DEC MORT/CHARGE 7134

View Document

13/07/8813 July 1988 PARTIC OF MORT/CHARGE 7060

View Document

12/07/8812 July 1988 PARTIC OF MORT/CHARGE 7019

View Document

11/07/8811 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/8811 July 1988 REGISTERED OFFICE CHANGED ON 11/07/88 FROM:
WHITEMYRES PLACE
MASTRICK
ABERDEEN
AB2 6HT

View Document

13/01/8813 January 1988 REGISTERED OFFICE CHANGED ON 13/01/88 FROM:
18 BON-ACCORD CRESCENT
ABERDEEN AB9 1XL

View Document

13/01/8813 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/12/8729 December 1987 RETURN MADE UP TO 13/10/87; FULL LIST OF MEMBERS

View Document

29/12/8729 December 1987 FULL GROUP ACCOUNTS MADE UP TO 31/05/87

View Document

24/06/8724 June 1987 PARTIC OF MORT/CHARGE 5880

View Document

06/02/876 February 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

29/09/8629 September 1986 RETURN MADE UP TO 16/09/86; FULL LIST OF MEMBERS

View Document

11/10/8511 October 1985 ANNUAL ACCOUNTS MADE UP DATE 31/05/85

View Document

31/10/8431 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/05/84

View Document

03/08/843 August 1984 ANNUAL ACCOUNTS MADE UP DATE 31/05/83

View Document

23/08/8323 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/07/80

View Document

22/02/8322 February 1983 ANNUAL ACCOUNTS MADE UP DATE 31/05/82

View Document

01/07/821 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/05/81

View Document

13/09/7913 September 1979 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/09/7913 September 1979 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