THE VAULT PROJECTS LIMITED

Company Documents

DateDescription
12/08/1512 August 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/05/1512 May 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM
CENTENARY HOUSE CENTENARY WAY
SALFORD
MANCHESTER
M50 1RF

View Document

06/10/146 October 2014 DECLARATION OF SOLVENCY

View Document

06/10/146 October 2014 SPECIAL RESOLUTION TO WIND UP

View Document

06/10/146 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/05/1428 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED GERARD JAN RAYMOND

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR GILLES FRIES

View Document

13/05/1313 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM UNIT F WHITEACRES CAMBRIDGE ROAD WHETSTONE LEICESTERSHIRE LE8 6ZG

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SEARSON

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK FLETCHER

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY KIRSTIE SEARSON

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED GARETH PULLEN

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED GILLES RENE FRIES

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED NICHOLAS ANDREW COTTRELL

View Document

16/04/1316 April 2013 AUDITOR'S RESIGNATION

View Document

16/04/1316 April 2013 ADOPT ARTICLES 08/04/2013

View Document

04/04/134 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR GARETH HUW PULLEN

View Document

07/03/137 March 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

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

View Accounts

14/12/1214 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

30/04/1230 April 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/08/1127 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FLETCHER / 13/07/2011

View Document

17/05/1117 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK FLETCHER / 05/10/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID SEARSON / 05/10/2010

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / KIRSTIE SEARSON / 05/10/2010

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID SEARSON / 28/04/2010

View Document

13/04/1013 April 2010 CURREXT FROM 31/03/2010 TO 30/04/2010

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MARK FLETCHER

View Document

16/05/0916 May 2009 SECRETARY APPOINTED KIRSTIE SEARSON

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED JONATHAN DAVID SEARSON

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED

View Document

29/04/0929 April 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR LEE GILBURT

View Document

29/04/0929 April 2009 S252 DISP LAYING ACC 28/04/2009

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/09 FROM: GISTERED OFFICE CHANGED ON 29/04/2009 FROM THE VAULT PROJECTS LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM

View Document

28/04/0928 April 2009 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