JPMORGAN CHASE VASTERA LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/01/1124 January 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

12/10/1012 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2010

View Document

24/09/0924 September 2009 SPECIAL RESOLUTION TO WIND UP

View Document

24/09/0924 September 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/09/0924 September 2009 DECLARATION OF SOLVENCY

View Document

14/09/0914 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/09/0914 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/12/0821 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 04/11/2008

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR ANDREAS GIGER

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0712 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 AUDITOR'S RESIGNATION

View Document

08/01/078 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0523 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 S366A DISP HOLDING AGM 26/07/05

View Document

09/08/059 August 2005

View Document

09/08/059 August 2005 Resolutions

View Document

09/08/059 August 2005 Resolutions

View Document

09/08/059 August 2005 S386 DISP APP AUDS 26/07/05

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: REGUS HOUSE 268 BATH ROAD SLOUGH BERKSHIRE SL1 4DX

View Document

09/08/059 August 2005 Resolutions

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/08/051 August 2005 COMPANY NAME CHANGED VASTERA LIMITED CERTIFICATE ISSUED ON 01/08/05

View Document

17/06/0517 June 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/12/0415 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

24/05/0424 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/04/0414 April 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/036 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/01/032 January 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: ATLAS HOUSE 188 HIGH STREET EGHAM SURREY TW20 9ED

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/01/0118 January 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

24/08/0024 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 REGISTERED OFFICE CHANGED ON 10/12/99 FROM: AMTEST HOUSE 75-79 GUILDFORD STREET CHERTSEY SURREY KT16 9AS

View Document

09/10/999 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/998 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

22/02/9922 February 1999 COMPANY NAME CHANGED DELTAC LIMITED CERTIFICATE ISSUED ON 23/02/99

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

24/11/9524 November 1995

View Document

24/11/9524 November 1995 RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

29/11/9429 November 1994

View Document

29/11/9429 November 1994 RETURN MADE UP TO 05/12/94; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 AUDITOR'S RESIGNATION

View Document

14/10/9414 October 1994 REGISTERED OFFICE CHANGED ON 14/10/94 FROM: 22 NEW QUEBEC STREET LONDON W1H 7DE

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/12/938 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/938 December 1993

View Document

08/12/938 December 1993 RETURN MADE UP TO 05/12/93; NO CHANGE OF MEMBERS

View Document

11/12/9211 December 1992 RETURN MADE UP TO 05/12/92; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992

View Document

03/12/923 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

16/10/9216 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/9216 October 1992

View Document

18/12/9118 December 1991 RETURN MADE UP TO 05/12/91; NO CHANGE OF MEMBERS

View Document

18/12/9118 December 1991

View Document

18/12/9118 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

19/12/9019 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

19/12/9019 December 1990

View Document

19/12/9019 December 1990 RETURN MADE UP TO 05/12/90; NO CHANGE OF MEMBERS

View Document

02/03/902 March 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

06/09/896 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/8910 April 1989 DIRECTOR RESIGNED

View Document

24/01/8924 January 1989 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

23/02/8823 February 1988 RETURN MADE UP TO 05/01/88; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

17/12/8717 December 1987 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/8724 September 1987 NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987 DIRECTOR RESIGNED

View Document

07/04/877 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

13/03/8713 March 1987 COMPANY NAME CHANGED DIVECCHIO ASSOCIATES LIMITED CERTIFICATE ISSUED ON 13/03/87

View Document

11/09/8611 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/866 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/07/8614 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8614 July 1986 REGISTERED OFFICE CHANGED ON 14/07/86 FROM: 17 WIDEGATE STREET LONDON E1 7HP

View Document

11/07/8611 July 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/8611 July 1986 CERTIFICATE OF INCORPORATION

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