VATAX RECLAIM PROCESSORS LIMITED

Company Documents

DateDescription
12/01/1512 January 2015 DECLARATION OF SOLVENCY

View Document

12/01/1512 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/01/152 January 2015 PREVSHO FROM 31/03/2015 TO 30/12/2014

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM
ARDEN MEWS 29A KENILWORTH ROAD
LEAMINGSTON SPA
WARWICKSHIRE
CV32 6JG
ENGLAND

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ISOBEL CAWLEY / 16/06/2014

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CAWLEY / 16/06/2014

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ISOBEL CAWLEY / 16/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/12/1330 December 2013 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM
CAMDEN HOUSE WARWICK ROAD
KENILWORTH
WARWICKSHIRE
CV8 1TH
ENGLAND

View Document

17/06/1317 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, SECRETARY KATHRYN BYTHELL

View Document

10/04/1310 April 2013 SECRETARY APPOINTED ROBERT JOHN CAWLEY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

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

View Accounts

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/06/1115 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM JALNA LODGE CAMP ROAD UPPER HEYFORD BICESTER OXFORDSHIRE OX25 5LJ

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ISOBEL CAWLEY / 02/07/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CAWLEY / 02/07/2010

View Document

16/06/1016 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM JALNA HOUSE CAMP ROAD UPPER HEYFORD BICESTER OXFORDSHIRE OX25 5LJ

View Document

11/11/0911 November 2009 SECRETARY APPOINTED KATHRYN ALEXANDRA BYTHELL

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, SECRETARY BUZZACOTT SECRETARIES LIMITED

View Document

23/06/0923 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/06/0819 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/06/0522 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 SECRETARY RESIGNED

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

12/06/0112 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/07/0028 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 SECRETARY RESIGNED

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

20/07/9920 July 1999 NEW SECRETARY APPOINTED

View Document

16/07/9916 July 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 REGISTERED OFFICE CHANGED ON 23/02/98 FROM: G OFFICE CHANGED 23/02/98 2ND FLOOR 45-49 LEATHER LANE LONDON EC1N 7TJ

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

24/06/9724 June 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

06/12/966 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

09/07/969 July 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 S252 DISP LAYING ACC 16/06/95

View Document

04/07/954 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/954 July 1995 S366A DISP HOLDING AGM 16/06/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 COMPANY NAME CHANGED ARTAX LIMITED CERTIFICATE ISSUED ON 14/03/95

View Document

08/03/958 March 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

08/03/958 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

08/03/958 March 1995 NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 EXEMPTION FROM APPOINTING AUDITORS 13/06/94

View Document

21/06/9421 June 1994 NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 REGISTERED OFFICE CHANGED ON 21/06/94 FROM: G OFFICE CHANGED 21/06/94 42 IFFLEY ROAD LONDON W6 0PA

View Document

21/06/9421 June 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/06/9421 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9421 June 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

12/07/9312 July 1993 REGISTERED OFFICE CHANGED ON 12/07/93 FROM: G OFFICE CHANGED 12/07/93 ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ

View Document

12/07/9312 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/9312 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 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