V W PROPERTIES LIMITED

Company Documents

DateDescription
02/04/142 April 2014 BONA VACANTIA DISCLAIMER

View Document

24/12/1324 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/08/1330 August 2013 APPLICATION FOR STRIKING-OFF

View Document

14/08/1314 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

14/08/1314 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY CLARKSON

View Document

14/08/1314 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDA PARKER

View Document

25/02/1325 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/02/1226 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE PARKER / 01/12/2010

View Document

25/02/1125 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

23/02/1023 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/08 FROM: GISTERED OFFICE CHANGED ON 30/07/2008 FROM CLIVE HOUSE 12/18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/02/0821 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/044 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/10/0313 October 2003 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED

View Document

25/09/0325 September 2003 AUDITOR'S RESIGNATION

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/10/015 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 NEW SECRETARY APPOINTED

View Document

29/09/0029 September 2000 SECRETARY RESIGNED

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/09/98

View Document

20/06/9920 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/06/97

View Document

31/03/9831 March 1998 NEW SECRETARY APPOINTED

View Document

31/03/9831 March 1998 SECRETARY RESIGNED

View Document

09/10/979 October 1997 S366A DISP HOLDING AGM 25/09/97

View Document

09/10/979 October 1997 S386 DISP APP AUDS 25/09/97

View Document

09/10/979 October 1997 S252 DISP LAYING ACC 25/09/97

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

05/07/975 July 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 NEW SECRETARY APPOINTED

View Document

21/04/9721 April 1997 SECRETARY RESIGNED

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/06/96

View Document

29/08/9629 August 1996 NEW DIRECTOR APPOINTED

View Document

29/08/9629 August 1996

View Document

11/06/9611 June 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996

View Document

08/05/968 May 1996 NEW SECRETARY APPOINTED

View Document

08/05/968 May 1996 SECRETARY RESIGNED

View Document

07/12/957 December 1995 FULL ACCOUNTS MADE UP TO 01/07/95

View Document

30/06/9530 June 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

06/04/956 April 1995 FULL ACCOUNTS MADE UP TO 02/07/94

View Document

28/06/9428 June 1994

View Document

28/06/9428 June 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994 AUDITOR'S RESIGNATION

View Document

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 26/06/93

View Document

02/09/932 September 1993

View Document

02/09/932 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/9323 June 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993

View Document

16/04/9316 April 1993 FULL ACCOUNTS MADE UP TO 27/06/92

View Document

08/10/928 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9219 June 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992

View Document

26/03/9226 March 1992 FULL ACCOUNTS MADE UP TO 29/06/91

View Document

24/07/9124 July 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

24/07/9124 July 1991

View Document

20/06/9120 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

26/06/9026 June 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 FULL ACCOUNTS MADE UP TO 01/07/89

View Document

27/02/9027 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/908 January 1990 ALTER MEM AND ARTS 06/12/89

View Document

30/08/8930 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/898 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/896 July 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/8927 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/8927 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/8927 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/895 June 1989 FULL ACCOUNTS MADE UP TO 02/07/88

View Document

02/05/892 May 1989 DIRECTOR RESIGNED

View Document

11/04/8911 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8912 January 1989 REGISTERED OFFICE CHANGED ON 12/01/89 FROM: G OFFICE CHANGED 12/01/89 160-170 HIGH STREET STRATFORD LONDON E15 2NE

View Document

07/12/887 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/8824 November 1988 COMPANY NAME CHANGED V.W. CO. LIMITED CERTIFICATE ISSUED ON 25/11/88

View Document

28/04/8828 April 1988 RETURN MADE UP TO 26/01/88; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 FULL ACCOUNTS MADE UP TO 27/06/87

View Document

22/02/8822 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/11/8726 November 1987 DIRECTOR RESIGNED

View Document

24/07/8724 July 1987 NEW DIRECTOR APPOINTED

View Document

08/05/878 May 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

25/04/8725 April 1987 NEW DIRECTOR APPOINTED

View Document

05/03/875 March 1987 FULL ACCOUNTS MADE UP TO 28/06/86

View Document

28/02/8728 February 1987 DIRECTOR RESIGNED

View Document

17/02/8717 February 1987 DIRECTOR RESIGNED

View Document

01/10/861 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/8619 June 1986 RETURN MADE UP TO 30/12/85; FULL LIST OF MEMBERS

View Document

19/05/8619 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document


More Company Information