VENICREST BUILDING AND POSTING SERVICES LIMITED

Company Documents

DateDescription
22/01/1422 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/10/1322 October 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/08/1315 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/07/2013

View Document

19/07/1219 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

19/07/1219 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008834

View Document

19/07/1219 July 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM, 3 CAROLINE COURT CAROLINE STREET, OFF ST PAUL'S SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1TR

View Document

21/01/1221 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

08/07/118 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/06/1014 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/07/091 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: THE SQUIRES 5 WALSALL STREET WEDNESBURY WEST MIDLANDS WS10 9BZ

View Document

12/06/0712 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/06/0712 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0712 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: REGINA DRIVE WALSALL ROAD PERRY BARR BIRMINGHAM B42 1BZ

View Document

08/09/058 September 2005 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/039 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/11/0212 November 2002 SECRETARY RESIGNED

View Document

25/10/0225 October 2002 NEW SECRETARY APPOINTED

View Document

06/07/026 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/09/0128 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/08/012 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0129 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

02/09/002 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/02/985 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9720 June 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/06/9625 June 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/07/956 July 1995 RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/07/95

View Document

23/06/9523 June 1995

View Document

23/06/9523 June 1995

View Document

23/06/9523 June 1995 NEW SECRETARY APPOINTED

View Document

23/06/9523 June 1995 SECRETARY RESIGNED

View Document

05/06/955 June 1995 COMPANY NAME CHANGED VENICREST BUILDING SERVICES LIMI TED CERTIFICATE ISSUED ON 06/06/95

View Document

23/05/9523 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/953 March 1995

View Document

03/03/953 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9415 June 1994

View Document

15/06/9415 June 1994 RETURN MADE UP TO 12/06/94; CHANGE OF MEMBERS

View Document

05/06/945 June 1994 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

12/05/9412 May 1994 REGISTERED OFFICE CHANGED ON 12/05/94 FROM: C/O GRIFFITH & GRIFFITH CANTERBURY HOUSE 85 NEWHALL STREET BIRMINGHAM B3 1LT

View Document

03/05/943 May 1994 EXEMPTION FROM APPOINTING AUDITORS 18/11/93

View Document

03/05/943 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

16/07/9316 July 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993

View Document

13/02/9313 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

25/06/9225 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9212 June 1992 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