VTR NORTH LIMITED

Company Documents

DateDescription
16/04/1916 April 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/01/1916 January 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2

View Document

21/12/1721 December 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/11/2017:LIQ. CASE NO.2

View Document

30/11/1630 November 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/11/2016

View Document

30/11/1630 November 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/11/167 November 2016 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

26/05/1626 May 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/04/2016

View Document

18/01/1618 January 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

09/12/159 December 2015 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

20/11/1520 November 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM THE OLD BREWERY HIGH COURT LEEDS WEST YORKSHIRE LS2 7ES

View Document

03/11/153 November 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

11/09/1511 September 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual return made up to 9 July 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/08/1323 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/07/1226 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/08/114 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/07/109 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SPENCER BAIN / 08/07/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN BIRKS / 08/07/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0817 October 2008 SECRETARY APPOINTED JONATHAN SPENCER BAIN

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED PETER JOHN CONNOLLY

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED SECRETARY PAUL PEPPIATE

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL PEPPIATE

View Document

13/10/0813 October 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 NC INC ALREADY ADJUSTED 18/02/07

View Document

16/05/0716 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/05/0716 May 2007 £ NC 180/100180 18/02

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/09/055 September 2005 £ IC 180/100 03/08/05 £ SR 80@1=80

View Document

12/08/0512 August 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/08/0512 August 2005 £ NC 100/180 03/08/05

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: HANOVER HOUSE 22 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9NZ

View Document

12/08/0512 August 2005 NC INC ALREADY ADJUSTED 03/08/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

20/04/0520 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 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