VEGA SCIENCE TRUST

Company Documents

DateDescription
18/08/1418 August 2014 13/08/14 NO MEMBER LIST

View Document

09/07/149 July 2014 ORDER OF COURT - RESTORATION

View Document

21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/1330 September 2013 APPLICATION FOR STRIKING-OFF

View Document

21/08/1321 August 2013 13/08/13 NO MEMBER LIST

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN WATSON

View Document

25/07/1325 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

27/12/1227 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR MURRAY WESTON

View Document

23/08/1223 August 2012 13/08/12 NO MEMBER LIST

View Document

07/02/127 February 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

24/08/1124 August 2011 13/08/11 NO MEMBER LIST

View Document

05/07/115 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 13/08/10 NO MEMBER LIST

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD WALTER KROTO / 20/11/2009

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR EDMUND JOHN COPELAND / 20/11/2009

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER PAUL EWELS / 20/11/2009

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE BROBERT / 20/11/2009

View Document

23/07/1023 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 DIRECTOR RESIGNED LAWRENCE READ

View Document

17/08/0917 August 2009 ANNUAL RETURN MADE UP TO 13/08/09

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/08 FROM: 86 SOUTH COAST ROAD PEACE HAVEN EAST SUSSEX BN10 8SL

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED NICOLE BROBERT

View Document

15/08/0815 August 2008 ANNUAL RETURN MADE UP TO 13/08/08

View Document

31/07/0831 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/09/074 September 2007 ANNUAL RETURN MADE UP TO 13/08/07

View Document

26/07/0726 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/065 September 2006 ANNUAL RETURN MADE UP TO 13/08/06;DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 ANNUAL RETURN MADE UP TO 13/08/05;DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 SECRETARY RESIGNED

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05 FROM: 2 GROVE ROAD SEAFORD EAST SUSSEX BN25 1TP

View Document

18/07/0518 July 2005 NEW SECRETARY APPOINTED

View Document

25/04/0525 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 ANNUAL RETURN MADE UP TO 13/08/04

View Document

28/05/0428 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/08/0326 August 2003 ANNUAL RETURN MADE UP TO 13/08/03

View Document

10/06/0310 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/09/0211 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0211 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/0219 August 2002 ANNUAL RETURN MADE UP TO 13/08/02

View Document

02/08/022 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0211 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 ANNUAL RETURN MADE UP TO 13/08/01

View Document

06/06/016 June 2001 REGISTERED OFFICE CHANGED ON 06/06/01 FROM: 86 SOUTH COAST ROAD PEACEHAVEN EAST SUSSEX BN10 8SL

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

07/09/007 September 2000 ANNUAL RETURN MADE UP TO 13/08/00

View Document

11/08/0011 August 2000 ALTER MEM AND ARTS 31/05/00

View Document

13/08/9913 August 1999 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