VAN EFFECT LIMITED

Company Documents

DateDescription
07/08/187 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/05/1822 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1815 May 2018 APPLICATION FOR STRIKING-OFF

View Document

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM
VICTORY HOUSE 400 PAVILION DRIVE
NORTHAMPTON BUSINESS PARK
NORTHAMPTON
NORTHAMPTONSHIRE
NN4 7PA
ENGLAND

View Document

24/11/1724 November 2017 PREVEXT FROM 31/03/2017 TO 05/04/2017

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROMNICK OLIVEROS

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM
2ND FLOOR, PRINCESS MARY HOUSE 4 BLUECOATS AVENUE
HERTFORD
HERTFORDSHIRE
SG14 1PB
UNITED KINGDOM

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

21/02/1721 February 2017 DIRECTOR APPOINTED MR ROMNICK OLIVEROS

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR TERRY MAHONEY

View Document

06/01/176 January 2017 CURRSHO FROM 31/08/2017 TO 31/03/2017

View Document

10/08/1610 August 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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