VEEBOARD LIMITED

Company Documents

DateDescription
28/02/1528 February 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/11/1428 November 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/09/1424 September 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2014

View Document

29/08/1429 August 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2013

View Document

03/08/123 August 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/07/2012

View Document

27/07/1227 July 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

22/03/1222 March 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/02/2012:LIQ. CASE NO.1

View Document

17/10/1117 October 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

12/10/1112 October 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

20/09/1120 September 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM HAWARDEN INDUSTRIAL PARK MANOR LANE HAWARDEN DEESIDE CLWYD CH5 3PP UNITED KINGDOM

View Document

01/09/111 September 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009041,00009040

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM BUILDING 315 HAWARDEN INDUSTRIAL PARK MANOR LANE , DEESIDE CLWYD , CH5 3PP

View Document

11/02/1111 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/03/1015 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM MARTIN / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS CHESWORTH / 15/01/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/06/0918 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/06/0913 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/03/0920 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/03/062 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED

View Document

17/01/0017 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

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

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

06/02/976 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/02/9612 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/06/9425 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9413 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/06/935 June 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/04/9222 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9222 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/03/914 March 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/03/914 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

23/03/9023 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/03/9023 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/04/8928 April 1989 NEW DIRECTOR APPOINTED

View Document

12/04/8912 April 1989 REGISTERED OFFICE CHANGED ON 12/04/89 FROM: UNIT 12C NORTH GATE WORKS NEWRY PARK CHESTER CH22AR

View Document

12/04/8912 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/04/886 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/05/8715 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 DIRECTOR RESIGNED

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