SAMSON VEHICLE CONTRACTS LIMITED

Company Documents

DateDescription
16/07/1316 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/04/132 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1321 March 2013 APPLICATION FOR STRIKING-OFF

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/07/123 July 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/06/1117 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE WILSON / 21/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/05/0927 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/08 FROM: GISTERED OFFICE CHANGED ON 28/08/2008 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW ENGLAND

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/08 FROM: GISTERED OFFICE CHANGED ON 11/07/2008 FROM 9 ST STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH BH2 6LA

View Document

27/05/0827 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/07/0717 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/02/0727 February 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/12/0613 December 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FIRST GAZETTE

View Document

19/07/0519 July 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 REGISTERED OFFICE CHANGED ON 25/05/05 FROM: G OFFICE CHANGED 25/05/05 3 LORNE PARK ROAD BOURNEMOUTH DORSET BH1 1LD

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

19/07/0319 July 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

31/07/0231 July 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/99

View Document

05/06/015 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

30/07/9930 July 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

30/07/9930 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9927 July 1999 REGISTERED OFFICE CHANGED ON 27/07/99 FROM: G OFFICE CHANGED 27/07/99 C/O HAYDONS VERULAM HOUSE 7 VERULAM PLACE BOURNEMOUTH BH1 1DW

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

23/06/9823 June 1998 RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

27/06/9727 June 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

11/07/9611 July 1996 RETURN MADE UP TO 21/05/96; NO CHANGE OF MEMBERS

View Document

25/08/9525 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

30/06/9530 June 1995 RETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS

View Document

01/09/941 September 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

13/07/9413 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9413 July 1994

View Document

13/07/9413 July 1994 RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/947 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9320 July 1993

View Document

20/07/9320 July 1993 RETURN MADE UP TO 21/05/93; NO CHANGE OF MEMBERS

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

24/04/9324 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9224 June 1992

View Document

24/06/9224 June 1992 RETURN MADE UP TO 21/05/92; NO CHANGE OF MEMBERS

View Document

24/06/9224 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9224 June 1992 REGISTERED OFFICE CHANGED ON 24/06/92 FROM: G OFFICE CHANGED 24/06/92 SUITE 8,RICHMOND CHAMBERS RICHMOND HILL BOURNEMOUTH DORSET BH2 6EE

View Document

12/02/9212 February 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

25/09/9125 September 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

25/09/9125 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

17/09/9117 September 1991

View Document

17/09/9117 September 1991 DIRECTOR RESIGNED

View Document

15/06/9115 June 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9115 June 1991

View Document

04/06/914 June 1991 RETURN MADE UP TO 21/05/91; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991

View Document

09/05/919 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991

View Document

14/01/9114 January 1991 COMPANY NAME CHANGED GAVEWORTH LIMITED CERTIFICATE ISSUED ON 15/01/91

View Document

07/01/917 January 1991 REGISTERED OFFICE CHANGED ON 07/01/91 FROM: G OFFICE CHANGED 07/01/91 27-29 CASTLE GATE NEWARK NOTTS. NG24 1BA

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/08/9021 August 1990 RETURN MADE UP TO 21/05/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 NC INC ALREADY ADJUSTED 11/05/90 11/05/90

View Document

21/08/9021 August 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/05/90

View Document

15/12/8915 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/06/8919 June 1989 RETURN MADE UP TO 29/03/89; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 WD 27/04/88 AD 08/03/88--------- � SI 998@1=998 � IC 2/1000

View Document

14/04/8814 April 1988 NC INC ALREADY ADJUSTED

View Document

14/04/8814 April 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/03/88

View Document

03/03/883 March 1988 ALTER MEM AND ARTS 300987

View Document

03/03/883 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/02/8829 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 REGISTERED OFFICE CHANGED ON 29/02/88 FROM: G OFFICE CHANGED 29/02/88 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y OHP

View Document

30/09/8730 September 1987 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