VETA ANDERSON LIMITED

Company Documents

DateDescription
15/11/1215 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/08/1231 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2012

View Document

15/08/1215 August 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/03/1215 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/02/2012:LIQ. CASE NO.1

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 19 BLANDFORD STREET LONDON W1U 3DH

View Document

18/02/1118 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00001751,00009168

View Document

18/02/1118 February 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

11/02/1111 February 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

10/02/1110 February 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

16/11/1016 November 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/09/0925 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0510 November 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/07/0314 July 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 REGISTERED OFFICE CHANGED ON 23/05/02 FROM: G OFFICE CHANGED 23/05/02 20 CRAVEN TERRACE LANCASTER GATE LONDON W2 3QH

View Document

12/11/0112 November 2001 SECRETARY RESIGNED

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 NEW SECRETARY APPOINTED

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 REGISTERED OFFICE CHANGED ON 28/10/01 FROM: G OFFICE CHANGED 28/10/01 1ST FLOOR OFFICES 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

25/09/0125 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/0125 September 2001 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