VEE3 LIMITED

Company Documents

DateDescription
03/12/143 December 2014 DISS40 (DISS40(SOAD))

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/09/144 September 2014 29/08/14 NO CHANGES

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/08/1330 August 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/09/1228 September 2012 PREVSHO FROM 31/12/2011 TO 30/11/2011

View Document

07/09/127 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1129 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM WOODHATCH COPSE LANE JORDANS BUCKS HT2 2TE

View Document

28/10/1028 October 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 146 HIGH STREET BILLERICAY ESSEX CM12 9DF

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MELANIE JANE ALLEN / 26/11/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN ALLEN / 26/10/2009

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/09/0930 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 PREVEXT FROM 31/07/2008 TO 31/12/2008

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 148 TOMS LANE KINGS LANGLEY HERTS WD4 8NZ

View Document

22/09/0822 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

27/06/0827 June 2008 PREVSHO FROM 31/08/2007 TO 31/07/2007

View Document

20/09/0720 September 2007 COMPANY NAME CHANGED ETHICAL VENDING LIMITED CERTIFICATE ISSUED ON 20/09/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

11/09/0611 September 2006 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 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