LE VEXIN HOLDINGS LIMITED

Company Documents

DateDescription
16/04/1316 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN RUSSELL / 01/03/2012

View Document

11/04/1211 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/11

View Document

26/04/1126 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/10

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW BIRT / 27/03/2010

View Document

21/04/1021 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

12/01/1012 January 2010 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/08

View Document

22/04/0922 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 29/12/07

View Document

07/04/087 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 01/01/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 29/12/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 FULL ACCOUNTS MADE UP TO 13/01/03

View Document

11/11/0311 November 2003 ACC. REF. DATE SHORTENED FROM 13/01/04 TO 31/12/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 AUDITOR'S RESIGNATION

View Document

16/11/0216 November 2002 FULL ACCOUNTS MADE UP TO 13/01/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 13/01/02

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

19/01/0219 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0219 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 25/12/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 26/12/98

View Document

28/04/9928 April 1999 NC INC ALREADY ADJUSTED 12/06/97

View Document

19/04/9919 April 1999 RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS

View Document

19/04/9919 April 1999 � NC 1000/2000002 12/0

View Document

19/04/9919 April 1999 SECT 94&891(1) 12/06/97

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 27/12/97

View Document

20/05/9820 May 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 COMPANY NAME CHANGED DE FACTO 617 LIMITED CERTIFICATE ISSUED ON 25/07/97

View Document

16/06/9716 June 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/06/976 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/976 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9727 May 1997 REGISTERED OFFICE CHANGED ON 27/05/97 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

27/05/9727 May 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

27/05/9727 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 ADOPT MEM AND ARTS 19/05/97

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 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