VEHICLE DYNAMICS LTD

Company Documents

DateDescription
09/01/189 January 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/12/175 December 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/11/1723 November 2017 APPLICATION FOR STRIKING-OFF

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DARREN KAREL VAN DE WEG / 05/06/2014

View Document

20/03/1720 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/08/161 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

25/07/1625 July 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

25/06/1525 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM
88 BOUNDARY RD
HOVE
EAST SUSSEX
BN3 7GA

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SIMS

View Document

19/05/1419 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARREN KAREL VAN DE WEG / 01/12/2013

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/12/1319 December 2013

View Document

02/12/132 December 2013 DIRECTOR APPOINTED DARREN KAREL VAN DE WEG

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/07/1316 July 2013 CURREXT FROM 31/05/2013 TO 31/10/2013

View Document

22/05/1322 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

17/08/1217 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/06/1228 June 2012 ADOPT ARTICLES 21/06/2012

View Document

26/06/1226 June 2012 31/05/12 STATEMENT OF CAPITAL GBP 1001

View Document

01/05/121 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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