VENA GROUP LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 STRUCK OFF AND DISSOLVED

View Document

21/09/1021 September 2010 FIRST GAZETTE

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 28 March 2009

View Document

23/09/0923 September 2009 DISS40 (DISS40(SOAD))

View Document

22/09/0922 September 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 FIRST GAZETTE

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/09 FROM: GISTERED OFFICE CHANGED ON 05/02/2009 FROM UNIT 299 BOX 299 BROADWATER DOWN TUNBRIDGE WELLS KENT TN2 5YQ

View Document

05/02/095 February 2009 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 28 March 2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/03/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 NC INC ALREADY ADJUSTED 07/04/06

View Document

25/10/0625 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0618 October 2006 COMPANY NAME CHANGED VENA LTD CERTIFICATE ISSUED ON 18/10/06

View Document

17/10/0617 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/069 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/03/06

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: G OFFICE CHANGED 11/09/06 UNIT 299 PO BOX 299, BROADWATER DOWN, TUNBRIDGE WELLS KENT TN2 5YQ

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: G OFFICE CHANGED 25/08/06 229 LONDON ROAD PORTSMOUTH HAMPSHIRE PO2 9AL

View Document

05/05/065 May 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/03/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 28/03/05

View Document

28/02/0528 February 2005 COMPANY NAME CHANGED THE PERFECT PUB COMPANY (2) LIMI TED CERTIFICATE ISSUED ON 28/02/05

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: G OFFICE CHANGED 29/06/04 2 CATHEDRAL ROAD CARDIFF SOUTH GLAM CF11 9LJ

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 COMPANY NAME CHANGED THE PERFECT PUB (2) LIMITED CERTIFICATE ISSUED ON 15/06/04

View Document

27/05/0427 May 2004 COMPANY NAME CHANGED A PERFECT PUB (2) LIMITED CERTIFICATE ISSUED ON 27/05/04

View Document

25/05/0425 May 2004 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