COLNE VCS LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2

View Document

17/05/1917 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/03/2019:LIQ. CASE NO.2

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR

View Document

24/05/1824 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/03/2018:LIQ. CASE NO.2

View Document

12/05/1712 May 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2017

View Document

17/05/1617 May 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2016

View Document

16/03/1516 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/03/1516 March 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/03/2015

View Document

04/03/154 March 2015 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

11/09/1411 September 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/08/2014

View Document

11/09/1411 September 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

11/09/1411 September 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

04/04/144 April 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/03/2014

View Document

04/12/134 December 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

12/11/1312 November 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

28/10/1328 October 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM SHANNON HOUSE STATION ROAD KINGS LANGLEY HERTFORDSHIRE WD4 8SE ENGLAND

View Document

09/09/139 September 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

24/05/1324 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STUART HARMAN / 01/12/2012

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

25/05/1225 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

23/05/1223 May 2012 AUDITOR'S RESIGNATION

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM UNIT 1 KINGLEY PARK, STATION ROAD KINGS LANGLEY HERTFORDSHIRE WD4 8GW ENGLAND

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR ANDREW JOHN HARMAN

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR TIMOTHY STUART HARMAN

View Document

11/01/1211 January 2012 21/12/11 STATEMENT OF CAPITAL GBP 5336

View Document

02/12/112 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/05/1117 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWIN GIBBS / 29/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RORY O'CONNOR / 29/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 11&12 EASTMAN WAY HEMEL HEMPSTEAD HERTS HP2 7DU

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR GUY PULFER

View Document

30/04/0930 April 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

01/05/081 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GIBBS / 23/02/2008

View Document

06/11/076 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS; AMEND

View Document

11/05/0611 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

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

View Document

25/11/0525 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0523 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/11/0523 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/07/0515 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 COMPANY NAME CHANGED COLNE PRESS LIMITED CERTIFICATE ISSUED ON 09/10/03

View Document

18/08/0318 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/05/025 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 £ IC 4000/2667 16/03/98 £ SR 1333@1=1333

View Document

20/04/9820 April 1998 SECRETARY RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98

View Document

21/03/9821 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED

View Document

16/05/9716 May 1997 RETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

03/06/963 June 1996 ADOPT MEM AND ARTS 20/05/96

View Document

23/05/9623 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9622 May 1996 RETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

05/06/955 June 1995 RETURN MADE UP TO 29/04/95; NO CHANGE OF MEMBERS

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 documents registered before 1 January 1995

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

06/05/946 May 1994 RETURN MADE UP TO 29/04/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

24/05/9324 May 1993 RETURN MADE UP TO 29/04/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

03/06/923 June 1992 RETURN MADE UP TO 29/04/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/06/923 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/05/9227 May 1992 NEW DIRECTOR APPOINTED

View Document

27/05/9227 May 1992 NEW DIRECTOR APPOINTED

View Document

27/05/9227 May 1992 NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

28/01/9228 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/917 May 1991 RETURN MADE UP TO 29/04/91; NO CHANGE OF MEMBERS

View Document

14/12/9014 December 1990 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

22/06/9022 June 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

27/01/8927 January 1989 RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

18/05/8818 May 1988 RETURN MADE UP TO 27/04/88; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 RETURN MADE UP TO 23/11/87; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 REGISTERED OFFICE CHANGED ON 27/04/88 FROM: 53 ADEYFIELD ROAD HEMEL HEMPSTEAD HERTFORDSHIRE

View Document

09/12/879 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/8718 September 1987 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

18/08/8718 August 1987 DIRECTOR RESIGNED

View Document

26/01/8726 January 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

26/01/8726 January 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

08/04/808 April 1980 ALLOTMENT OF SHARES

View Document

19/07/7919 July 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