VEBNET (SERVICES) LIMITED

Company Documents

DateDescription
14/08/1514 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/07/1527 July 2015 APPLICATION FOR STRIKING-OFF

View Document

20/07/1520 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 STATEMENT BY DIRECTORS

View Document

30/06/1530 June 2015 SOLVENCY STATEMENT DATED 15/06/15

View Document

30/06/1530 June 2015 30/06/15 STATEMENT OF CAPITAL GBP 1.00

View Document

30/06/1530 June 2015 REDUCE ISSUED CAPITAL 15/06/2015

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/07/1422 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

26/07/1326 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

11/07/1311 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/06/135 June 2013 DIRECTOR APPOINTED GRAEME ROBERT BOLD

View Document

28/05/1328 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD TAYLOR

View Document

07/03/137 March 2013 ADOPT ARTICLES 01/03/2013

View Document

07/03/137 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

07/03/137 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN INGLEDEW

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR RONALD FRANK CAMERON TAYLOR

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR RONALD FRANK CAMERON TAYLOR

View Document

18/07/1218 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEONARD INGLEDEW / 29/06/2012

View Document

10/07/1210 July 2012 SECRETARY'S CHANGE OF PARTICULARS / FRANCES MARGARET HORSBURGH / 29/06/2012

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR TRISTRAM HAWTHORN

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MATTHEWS

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MARK ALEXANDER HESKETH

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN MATTHEWS / 24/10/2011

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN TORKINGTON

View Document

02/08/112 August 2011 DIRECTOR APPOINTED STEPHEN LEONARD INGLEDEW

View Document

15/07/1115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR GERARD ONEILL

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES VERNER

View Document

07/06/117 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED CHRISTIAN ROY TORKINGTON

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN THURLOW

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR JAMES VERNER

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR PAUL STEPHEN MATTHEWS

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR TRISTRAM JOSHUA JOHN HAWTHORN

View Document

28/03/1128 March 2011 SECRETARY APPOINTED FRANCES MARGARET HORSBURGH

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THURLOW

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID THURLOW / 01/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DAVID THURLOW / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JOHN ONEILL / 01/10/2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 SECTION 175 29/05/2009

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/09 FROM: 5-9 THISTLE STREET EDINBURGH EH2 1DF

View Document

06/05/096 May 2009 AUDITOR'S RESIGNATION

View Document

10/12/0810 December 2008 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN

View Document

06/07/066 July 2006 COMPANY NAME CHANGED DUNWILCO (1340) LIMITED CERTIFICATE ISSUED ON 06/07/06

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

07/06/067 June 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