VADEC LTD
Company Documents
| Date | Description | 
|---|---|
| 12/06/1912 June 2019 | DISS40 (DISS40(SOAD)) | 
| 11/06/1911 June 2019 | REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 83 DUCIE STREET MANCHESTER M1 2JQ ENGLAND | 
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES | 
| 30/04/1930 April 2019 | FIRST GAZETTE | 
| 11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES | 
| 28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 28/05/1728 May 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES | 
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 05/06/165 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 22/02/1622 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 | 
| 02/06/152 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders | 
| 02/06/152 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KWABENA KUTTEN / 02/06/2015 | 
| 02/06/152 June 2015 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND | 
| 02/06/152 June 2015 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 83 DUCIE STREET MANCHESTER M1 2JQ | 
| 02/06/152 June 2015 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 83 DUCIE STREET MANCHESTER M1 2JQ ENGLAND | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 14/05/1414 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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