VORA LIMITED

Company Documents

DateDescription
20/11/1220 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/08/127 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/07/1227 July 2012 APPLICATION FOR STRIKING-OFF

View Document

07/06/127 June 2012 STATEMENT BY DIRECTORS

View Document

07/06/127 June 2012 SOLVENCY STATEMENT DATED 03/05/12

View Document

07/06/127 June 2012 07/06/12 STATEMENT OF CAPITAL GBP 1

View Document

07/06/127 June 2012 REDUCE ISSUED CAPITAL 03/05/2012

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/10/1117 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR THOMAS LANE

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/10/1020 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/10/0921 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHDOWN SECRETARIES LIMITED / 01/10/2009

View Document

21/10/0921 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HEATHBROOKE DIRECTORS LIMITED / 01/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 SECRETARY RESIGNED

View Document

13/09/0413 September 2004 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM:
2 BABMAES STREET
LONDON
SW1Y 6NT

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 S80A AUTH TO ALLOT SEC 14/06/02

View Document

11/06/0211 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/04/0218 April 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

21/01/0221 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM:
6 BABMAES STREET
LONDON
SW1Y 6HD

View Document

20/08/0120 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/987 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 REGISTERED OFFICE CHANGED ON 18/09/98 FROM:
4TH FLOOR
315 OXFORD STREET
LONDON
W1

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

17/03/9717 March 1997 DELIVERY EXT'D 3 MTH 30/06/96

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

06/11/966 November 1996 S366A DISP HOLDING AGM 29/10/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 S386 DISP APP AUDS 29/10/96

View Document

06/11/966 November 1996 S252 DISP LAYING ACC 29/10/96

View Document

28/07/9628 July 1996 NEW DIRECTOR APPOINTED

View Document

28/07/9628 July 1996

View Document

28/07/9628 July 1996 DIRECTOR RESIGNED

View Document

15/12/9515 December 1995

View Document

15/12/9515 December 1995 NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 REGISTERED OFFICE CHANGED ON 12/12/95 FROM:
BELL HOUSE
175 REGENT STREET
LONDON
W1R 7FB

View Document

12/12/9512 December 1995 � NC 1000/10000
06/12/95

View Document

12/12/9512 December 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/12/9512 December 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/12/95

View Document

12/12/9512 December 1995 NC INC ALREADY ADJUSTED 06/12/95

View Document

13/11/9513 November 1995 ADOPT MEM AND ARTS 16/10/95

View Document

31/10/9531 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

20/10/9520 October 1995 SECRETARY RESIGNED

View Document

20/10/9520 October 1995 NEW SECRETARY APPOINTED

View Document

20/10/9520 October 1995 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995

View Document

20/10/9520 October 1995 DIRECTOR RESIGNED

View Document

20/10/9520 October 1995

View Document

20/10/9520 October 1995

View Document

20/10/9520 October 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 REGISTERED OFFICE CHANGED ON 19/10/95 FROM:
788/790 FINCHLEY ROAD
LONDON
NW11 7UR

View Document

16/10/9516 October 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/10/9516 October 1995 Incorporation

View Document


More Company Information