VASTSTRING LIMITED

Company Documents

DateDescription
30/04/1930 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1917 April 2019 APPLICATION FOR STRIKING-OFF

View Document

12/03/1912 March 2019 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

18/09/1818 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

04/11/154 November 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/10/146 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/09/1325 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/07/1318 July 2013 VARYING SHARE RIGHTS AND NAMES

View Document

28/09/1228 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/08/127 August 2012 SECOND FILING WITH MUD 19/09/11 FOR FORM AR01

View Document

15/11/1115 November 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/10/1019 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DONALD LEGGET / 18/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL CRONE / 18/09/2010

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL CRONE / 18/09/2010

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM, REGENT WORKS, SEAVIEW ROAD, BOOTLE, MERSEYSIDE, L20 4DU

View Document

23/09/0923 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/10/0821 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/10/078 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/11/0629 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0624 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/10/063 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0614 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0325 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0211 December 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

03/12/013 December 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

06/01/996 January 1999 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

24/03/9724 March 1997 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

24/11/9524 November 1995 RETURN MADE UP TO 06/10/95; NO CHANGE OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/10/9410 October 1994 RETURN MADE UP TO 06/10/94; NO CHANGE OF MEMBERS

View Document

09/06/949 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 06/10/93; FULL LIST OF MEMBERS

View Document

12/08/9312 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/924 November 1992 RETURN MADE UP TO 06/10/92; NO CHANGE OF MEMBERS

View Document

06/08/926 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

10/12/9110 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 06/10/91; FULL LIST OF MEMBERS

View Document

24/10/9124 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9116 July 1991 DIRECTOR RESIGNED

View Document

16/07/9116 July 1991 DIRECTOR RESIGNED

View Document

10/10/9010 October 1990 RETURN MADE UP TO 06/10/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

13/10/8913 October 1989 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 REGISTERED OFFICE CHANGED ON 13/10/89 FROM: 13-15 PORTER STREET, LIVERPOOL, L3 7BL

View Document

13/10/8913 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

25/09/8925 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

02/06/892 June 1989 FIRST GAZETTE

View Document

18/04/8818 April 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

21/10/8721 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8721 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/8724 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/873 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/873 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/873 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/873 July 1987 ALTER MEM AND ARTS 180587

View Document

03/07/873 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/873 July 1987 REGISTERED OFFICE CHANGED ON 03/07/87 FROM: 2 BACHES STREET, LONDON, N1 6EE

View Document

03/07/873 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/8713 March 1987 CERTIFICATE OF INCORPORATION

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