VENDAID AUTOMATIC CATERERS LIMITED

Company Documents

DateDescription
13/02/1513 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/02/1513 February 2015 SPECIAL RESOLUTION TO WIND UP

View Document

13/02/1513 February 2015 DECLARATION OF SOLVENCY

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR KRIS PAUL LUDO GEYSELS

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN MACKIE

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14

View Document

11/03/1411 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

11/03/1411 March 2014 SAIL ADDRESS CREATED

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MACKIE / 01/05/2013

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR DANIEL HENRY ABRAHAMS

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN WILLIS

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/03/1326 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL GREENWOOD

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROE

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MRS HELEN MARGARET WILLIS

View Document

06/11/126 November 2012 DIRECTOR APPOINTED BRIAN MACKIE

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WHITELING

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR MARK ARGENT WHITELING

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRISTOW

View Document

08/03/128 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

28/12/1128 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/11

View Document

18/02/1118 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/10

View Document

07/09/107 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/03/1022 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/09

View Document

25/02/0925 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED TIMOTHY MICHAEL ROE

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 30/03/08

View Document

16/12/0816 December 2008 DIRECTOR RESIGNED STEPHEN ARMSTRONG

View Document

21/02/0821 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0821 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 01/04/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: AUTOBAR HOUSE 41-42 KEW BRIDGE ROAD BRENTFORD MIDDLESEX TW8 0DY

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

25/07/0625 July 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: 10 GREGSTON INDUSTRIAL ESTATE BIRMINGHAM ROAD OLDBURY WARLEY W.MIDLANDS B69 4EX

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/022 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/03/982 March 1998 RETURN MADE UP TO 18/02/98; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/03/98

View Document

04/07/974 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

04/03/974 March 1997 RETURN MADE UP TO 18/02/97; NO CHANGE OF MEMBERS

View Document

21/07/9621 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

13/03/9613 March 1996 AMENDING MEMBERS LIST

View Document

28/02/9628 February 1996 RETURN MADE UP TO 18/02/96; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

14/06/9514 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/952 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9527 February 1995 RETURN MADE UP TO 18/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

14/03/9414 March 1994 RETURN MADE UP TO 18/02/94; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

28/05/9328 May 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/05/9328 May 1993 RETURN MADE UP TO 18/02/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/05/9328 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/05/9328 May 1993 DIRECTOR RESIGNED

View Document

12/08/9212 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

20/03/9220 March 1992 RETURN MADE UP TO 18/02/92; NO CHANGE OF MEMBERS

View Document

13/12/9113 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

09/07/919 July 1991 RETURN MADE UP TO 18/02/91; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9029 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9029 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9012 October 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/9012 October 1990 ALTER MEM AND ARTS 01/10/90

View Document

03/09/903 September 1990 REGISTERED OFFICE CHANGED ON 03/09/90 FROM: G OFFICE CHANGED 03/09/90 STAFFORD ST WEDNESBURY WEST MIDLANDS WS10 7JX

View Document

03/09/903 September 1990 NEW DIRECTOR APPOINTED

View Document

01/08/901 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/05/9031 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9020 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

20/04/9020 April 1990 RETURN MADE UP TO 18/02/90; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 RETURN MADE UP TO 18/02/89; FULL LIST OF MEMBERS

View Document

17/04/8917 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

10/10/8810 October 1988 RETURN MADE UP TO 15/01/88; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

14/12/8714 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

03/11/873 November 1987 RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 RETURN MADE UP TO 29/06/86; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

13/11/7813 November 1978 ANNUAL ACCOUNTS MADE UP DATE 30/09/77

View Document

30/08/6730 August 1967 CERTIFICATE OF INCORPORATION

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