VC INDUSTRIES LIMITED

Company Documents

DateDescription
25/07/1425 July 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/04/1425 April 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

19/11/1319 November 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/11/2013

View Document

12/11/1312 November 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

07/06/137 June 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/05/2013

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM
10 SOUTH PARADE
LEEDS
LS1 5QS

View Document

14/01/1314 January 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

03/01/133 January 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

10/12/1210 December 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM HAIGH PARK ROAD LEEDS WEST YORKSHIRE LS10 1RX

View Document

16/11/1216 November 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/08/1220 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

07/09/117 September 2011 AUDITOR'S RESIGNATION

View Document

07/09/117 September 2011 AUDITOR'S RESIGNATION

View Document

05/09/115 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MR NICHOLAS ANGELO BORTONE

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR ROBERT ANTHONY DRYDEN

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN CLIFF

View Document

02/09/112 September 2011 DIRECTOR APPOINTED DR JON PHILIP HARRIS

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, SECRETARY ROBIN CLIFF

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED MR DAVID JOHN CRAIG

View Document

26/08/1126 August 2011 SECRETARY APPOINTED MRS MARGARET FERRIS

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAULINE VERNON

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, SECRETARY ROBIN CLIFF

View Document

19/07/1119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/07/1119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/07/1114 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/05/1118 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN WILSON CLIFF / 15/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

11/03/1011 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE VERNON / 20/01/2010

View Document

01/09/091 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/08/0818 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/067 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/09/0513 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

17/09/0217 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: G OFFICE CHANGED 23/08/02 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

23/08/0223 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 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