V CONSULTANCY LIMITED

Company Documents

DateDescription
12/07/1712 July 2017 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

04/06/174 June 2017 ORDER OF COURT TO WIND UP

View Document

08/02/178 February 2017 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/08/1626 August 2016 Annual return made up to 9 November 2015 with full list of shareholders

View Document

05/01/165 January 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2015

View Document

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

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

28/01/1528 January 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2014

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 9 November 2014 with full list of shareholders

View Document

23/09/1423 September 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

13/12/1313 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059937270002

View Document

09/12/139 December 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

26/11/1326 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

21/11/1221 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED IAN BURTON

View Document

22/11/1122 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANE ANN JENNIFER HESKETH / 01/11/2011

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 960 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3PE

View Document

21/12/1021 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

03/12/103 December 2010 03/12/10 STATEMENT OF CAPITAL GBP 50

View Document

03/12/103 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOATH

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN HOATH

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED JANE ANN JENNIFER HESKETH

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSON

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/06/1018 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/02/1011 February 2010 Annual return made up to 9 November 2009 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT JOHNSON / 08/11/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT WILLIAM HOATH / 08/11/2009

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN ROBERT WILLIAM HOATH / 08/11/2009

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/02/0928 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/12/0815 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/03/085 March 2008 ACC. REF. DATE EXTENDED FROM 30/11/2007 TO 31/12/2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 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