VAUGHAN & MCCLEAN LTD

Company Documents

DateDescription
30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM
1 HOFFERSBROOK FARM
ROYSTON ROAD HARSTON
CAMBRIDGE
CAMBS
CB22 7NJ

View Document

13/04/1613 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/04/1613 April 2016 SPECIAL RESOLUTION TO WIND UP

View Document

13/04/1613 April 2016 DECLARATION OF SOLVENCY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/11/151 November 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

03/06/153 June 2015 PREVEXT FROM 31/10/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/10/1410 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/10/134 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MRS LESLEY-ANN VAUGHAN

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/10/1114 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/10/1013 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM UNIT 8 DUNSBRIDGE BUSINESS PARK DUNSBRIDGE TURNPIKE SHEPRETH ROYSTON SG8 6RA

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID MARK VAUGHAN / 28/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: G OFFICE CHANGED 03/09/07 BROADWINDS HAUXTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 9LX

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: G OFFICE CHANGED 19/02/07 5 PLOWSTERS LANE, GREAT CAMBOURNE, CAMBRIDGE CAMBRIDGESHIRE CB3 6FP

View Document

04/10/064 October 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