V.C. RECORDS LIMITED

Company Documents

DateDescription
27/12/1627 December 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/10/1611 October 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/1630 September 2016 APPLICATION FOR STRIKING-OFF

View Document

15/01/1615 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

12/04/1512 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR ADAM MARTIN BARKER

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR DAVID RICHARD JAMES SHARPE

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/08/1415 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/01/148 January 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

20/11/1320 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL CONSTANT / 28/09/2012

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL CONSTANT / 27/09/2013

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BROWN / 08/02/2013

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BOYD JOHNSTON MUIR / 08/02/2013

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM
27 WRIGHTS LANE
LONDON
W8 5SW

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/12/126 December 2012 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

05/12/125 December 2012 SECRETARY APPOINTED MRS ABOLANLE ABIOYE

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR BOYD JOHNSTON MUIR

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR RICHARD MICHAEL CONSTANT

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID KASSLER

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR SHANE NAUGHTON

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER FAXON

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR RUTH PRIOR

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR ANDREW BROWN

View Document

25/01/1225 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

06/01/126 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUTH CATHERINE PRIOR / 11/03/2011

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR ROGER CONANT FAXON

View Document

25/01/1125 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/01/119 January 2011 DIRECTOR APPOINTED RUTH CATHERINE PRIOR

View Document

29/11/1029 November 2010 SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

26/11/1026 November 2010 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

15/10/1015 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MR SHANE PAUL NAUGHTON

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN FRENCH

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID D'URBANO

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MR DAVID NICHOLAS KASSLER

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/01/1014 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN FRENCH / 01/10/2009

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

05/09/095 September 2009 DIRECTOR APPOINTED DAVID D'URBANO

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR JUSTIN MORRIS

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/09 FROM: GISTERED OFFICE CHANGED ON 31/03/2009 FROM EMI HOUSE 43 BROOK GREEN LONDON W6 7EF

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/08 FROM: GISTERED OFFICE CHANGED ON 04/09/2008 FROM CROWN HOUSE 72 HAMMERSMITH ROAD LONDON W14 8UD

View Document

31/01/0831 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: G OFFICE CHANGED 29/09/05 KENSAL HOUSE 553-579 HARROW ROAD LONDON W10 4RH

View Document

13/09/0513 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/02/0420 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/004 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

19/01/0019 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

12/05/9712 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

18/09/9518 September 1995 DIRECTOR RESIGNED

View Document

18/09/9518 September 1995 NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995 DIRECTOR RESIGNED

View Document

14/09/9514 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9510 March 1995 DIRECTORS RATIFIED 27/02/95

View Document

06/03/956 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

22/11/9422 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9416 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

08/03/948 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9414 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9414 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/02/9414 February 1994 REGISTERED OFFICE CHANGED ON 14/02/94

View Document

14/02/9414 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

08/12/938 December 1993 S252 DISP LAYING ACC 25/11/93

View Document

17/11/9317 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

29/09/9329 September 1993 REGISTERED OFFICE CHANGED ON 29/09/93 FROM: G OFFICE CHANGED 29/09/93 4 TENTERDEN STREET LONDON W1A 2AY

View Document

29/09/9329 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/07/939 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/05/9327 May 1993 DELIVERY EXT'D 3 MTH 31/07/92

View Document

23/02/9323 February 1993 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

17/10/9217 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED

View Document

18/08/9218 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9225 June 1992 NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992 NEW SECRETARY APPOINTED

View Document

15/06/9215 June 1992 REGISTERED OFFICE CHANGED ON 15/06/92 FROM: G OFFICE CHANGED 15/06/92 120 CAMPDEN HILL ROAD LONDON W8 7AR

View Document

15/06/9215 June 1992 DIRECTOR RESIGNED

View Document

15/06/9215 June 1992 SECRETARY RESIGNED

View Document

01/06/921 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

09/09/919 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/90

View Document

09/09/919 September 1991 EXEMPTION FROM APPOINTING AUDITORS 28/06/91

View Document

08/09/918 September 1991 NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9026 April 1990 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/903 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

20/09/8920 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/8925 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/896 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 REGISTERED OFFICE CHANGED ON 26/04/88 FROM: G OFFICE CHANGED 26/04/88 95-99 LADBROKE GROVE LONDON W11

View Document

25/03/8725 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/07

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