VAND LIMITED

Company Documents

DateDescription
07/04/197 April 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/01/197 January 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM ORCHARD VIEW WHITE HART LANE WOOD STREET VILLAGE GUILDFORD SURREY GU3 3DZ ENGLAND

View Document

28/06/1828 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058921570001

View Document

28/06/1828 June 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

28/06/1828 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/06/1828 June 2018 SPECIAL RESOLUTION TO WIND UP

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/09/1612 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM FORDS FARM GUILDFORD ROAD PIRBRIGHT WOKING SURREY GU24 0LW

View Document

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

View Accounts

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/05/155 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 11 CANNING ROAD LONDON N5 2JR

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/04/1429 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

09/08/139 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN VAN DE WORP / 05/09/2011

View Document

05/09/115 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN VAN DE WORP / 31/07/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/10/0916 October 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

08/06/098 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY N L SECRETARIES LTD

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 2, ORLESTON MEWS ISLINGTON LONDON N7 8LL

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN VAN DE WORP / 21/10/2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 S366A DISP HOLDING AGM 31/01/07

View Document

21/02/0721 February 2007 S386 DISP APP AUDS 31/01/07

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06

View Document

31/07/0631 July 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