OLD VMR LIMITED

Company Documents

DateDescription
11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/06/1517 June 2015 SECRETARY APPOINTED MRS DANIELA BAK

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/11/1411 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICKEL JOHAN FREDERIK BAK / 01/11/2013

View Document

15/11/1315 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY JANION

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, SECRETARY KATHRYN JANION

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN JANION / 19/01/2012

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICKEL JOHAN FREDERIK BAK / 19/01/2012

View Document

19/01/1219 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/02/114 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/01/1026 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICKEL JOHAN FREDERIK BAK / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL AUBREY GEORGE JANION / 26/01/2010

View Document

21/11/0921 November 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/01/0930 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0930 January 2009 RETURN MADE UP TO 19/01/09; NO CHANGE OF MEMBERS

View Document

05/12/085 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/084 September 2008 COMPANY NAME CHANGED VIRTUAL MAIL ROOM LIMITED CERTIFICATE ISSUED ON 04/09/08

View Document

16/04/0816 April 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: G OFFICE CHANGED 09/08/07 C/O BAKER TILLY 1ST FLOOR 46 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JJ

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: G OFFICE CHANGED 14/05/03 C/O BAKER TILLY 46 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HE

View Document

18/02/0318 February 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: G OFFICE CHANGED 18/02/03 1ST FLOOR CENTINAL 46 CLARENDON ROAD WATFORD

View Document

25/03/0225 March 2002 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/0225 March 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

22/03/0222 March 2002 COMPANY NAME CHANGED FLATDART LIMITED CERTIFICATE ISSUED ON 22/03/02

View Document

06/03/026 March 2002 NC INC ALREADY ADJUSTED 25/01/02

View Document

06/03/026 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/026 March 2002 � NC 1000/100000 25/01

View Document

06/03/026 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/0218 February 2002 REGISTERED OFFICE CHANGED ON 18/02/02 FROM: G OFFICE CHANGED 18/02/02 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/02/0218 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 NEW SECRETARY APPOINTED

View Document

18/02/0218 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0212 February 2002 SECRETARY RESIGNED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 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