THE VERY GOOD VENDING COMPANY LIMITED

Company Documents

DateDescription
13/02/1513 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/02/1513 February 2015 DECLARATION OF SOLVENCY

View Document

13/02/1513 February 2015 SPECIAL RESOLUTION TO WIND UP

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN MACKIE

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR KRIS PAUL LUDO GEYSELS

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14

View Document

09/04/149 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR DANIEL HENRY ABRAHAMS

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN WILLIS

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MACKIE / 01/05/2013

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/04/1310 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

10/04/1310 April 2013 SAIL ADDRESS CREATED

View Document

10/04/1310 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, SECRETARY WAR TIN

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/12

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL GREENWOOD

View Document

18/12/1218 December 2012 SECRETARY APPOINTED MRS WAR WAR TIN

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROE

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MRS HELEN MARGARET WILLIS

View Document

09/11/129 November 2012 DIRECTOR APPOINTED BRIAN MACKIE

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WHITELING

View Document

02/04/122 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

18/10/1118 October 2011 SECTION 519

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MARK ARGENT WHITELING

View Document

20/09/1120 September 2011 SECRETARY APPOINTED MICHAEL FRANK GREENWOOD

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR TIMOTHY MICHAEL ROE

View Document

19/09/1119 September 2011 CURREXT FROM 31/12/2011 TO 30/03/2012

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN MAY

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL HUSSEY

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BALL

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM
YORK HOUSE 45 SEYMOUR STREET
LONDON
W1H 7JT

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, SECRETARY PAUL HUSSEY

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR ANDREW JAMES BALL

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

28/05/1028 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/03/1015 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

24/11/0924 November 2009 ADOPT ARTICLES 16/11/2009

View Document

24/11/0924 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MATTHEWS / 01/10/2009

View Document

22/05/0922 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW MOONEY

View Document

05/08/085 August 2008 DIRECTOR APPOINTED DAVID JOHN MATTHEWS

View Document

05/08/085 August 2008 DIRECTOR APPOINTED BRIAN MICHAEL MAY

View Document

05/08/085 August 2008 DIRECTOR APPOINTED PAUL NICHOLAS HUSSEY

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR JAMES CUNNINGHAM

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR TONY BROTHERWOOD

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN GARNER

View Document

17/06/0817 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/03/0827 March 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL HUSSEY / 16/03/2008

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM
110 PARK STREET
LONDON
W1K 6NX

View Document

17/03/0817 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/07/0729 July 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0610 May 2006 S80A AUTH TO ALLOT SEC 02/05/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 AUDITOR'S RESIGNATION

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM:
JUBILEE DRIVE
LOUGHBOROUGH
LEICESTERSHIRE LE11 5TU

View Document

19/01/0619 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0528 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM:
26 WEDGWOOD ROAD
BICESTER
OXFORDSHIRE
OX26 4UL

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 SECRETARY RESIGNED

View Document

06/08/036 August 2003 ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/12/03

View Document

06/08/036 August 2003 AUDITOR'S RESIGNATION

View Document

31/07/0331 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0324 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 12/03/97; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

12/03/9612 March 1996 RETURN MADE UP TO 12/03/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

16/03/9516 March 1995 RETURN MADE UP TO 12/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

31/10/9431 October 1994 Accounts for a small company made up to 1994-02-28

View Document

20/03/9420 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9420 March 1994

View Document

20/03/9420 March 1994 RETURN MADE UP TO 12/03/94; NO CHANGE OF MEMBERS

View Document

02/12/932 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

02/12/932 December 1993 Full accounts made up to 1993-02-28

View Document

24/08/9324 August 1993 REGISTERED OFFICE CHANGED ON 24/08/93 FROM:
DASHWOOD MEWS
KIRTLINGTON
OXFORD
OXON, OX5 3JX

View Document

25/03/9325 March 1993

View Document

25/03/9325 March 1993 RETURN MADE UP TO 12/03/93; NO CHANGE OF MEMBERS

View Document

09/12/929 December 1992 Accounts for a small company made up to 1992-02-29

View Document

09/12/929 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

06/08/926 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9212 June 1992

View Document

12/06/9212 June 1992 RETURN MADE UP TO 12/03/92; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED

View Document

16/03/9216 March 1992

View Document

07/01/927 January 1992

View Document

07/01/927 January 1992 NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

22/08/9122 August 1991 Accounts for a small company made up to 1991-02-28

View Document

25/06/9125 June 1991 RETURN MADE UP TO 12/03/91; FULL LIST OF MEMBERS

View Document

25/06/9125 June 1991

View Document

26/03/9126 March 1991

View Document

26/03/9126 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/03/9126 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/03/9126 March 1991

View Document

19/03/9119 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

19/03/9119 March 1991 ALTER MEM AND ARTS 26/02/91

View Document

19/03/9119 March 1991

View Document

19/03/9119 March 1991 REGISTERED OFFICE CHANGED ON 19/03/91 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

19/03/9119 March 1991

View Document

15/03/9115 March 1991 COMPANY NAME CHANGED
CASTCHIEF LIMITED
CERTIFICATE ISSUED ON 18/03/91

View Document

13/01/9113 January 1991 ALTER MEM AND ARTS 12/03/90

View Document

13/01/9113 January 1991 Resolutions

View Document

15/08/9015 August 1990 ADOPT MEM AND ARTS 12/03/90

View Document

12/03/9012 March 1990 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