VETERINARY PRACTICE INITIATIVES LIMITED

Company Documents

DateDescription
07/01/107 January 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/10/097 October 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/10/096 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2009

View Document

16/03/0916 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2009

View Document

18/09/0818 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2008

View Document

13/09/0713 September 2007 APPOINTMENT OF LIQUIDATOR

View Document

23/08/0723 August 2007 ADMINISTRATION TO CVL

View Document

23/08/0723 August 2007 ADMINISTRATORS PROGRESS REPORT

View Document

24/04/0724 April 2007 ADMINISTRATORS PROGRESS REPORT

View Document

08/12/068 December 2006 RESULT OF MEETING OF CREDITORS

View Document

23/11/0623 November 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS

View Document

10/11/0610 November 2006 STATEMENT OF PROPOSALS

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: GATE HOUSE FRETHERNE ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 6NS

View Document

03/10/063 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 APPOINTMENT OF ADMINISTRATOR

View Document

17/08/0617 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

29/10/0529 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: SUITE 2 SALAR HOUSE CAMPFIELD ROAD ST ALBANS HERTFORDSHIRE AL1 5HT

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 12/01/05; CHANGE OF MEMBERS

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0412 July 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/03/0416 March 2004 NC INC ALREADY ADJUSTED 26/02/04

View Document

16/03/0416 March 2004 £ NC 1519189/1529189 26/0

View Document

27/02/0427 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/11/0120 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0116 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0110 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/018 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/015 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: UNIT 2 SAXEWAY BUSINESS PARK CHARTRIDGE LANE CHESHAM BUCKINGHAMSHIRE HP5 2SH

View Document

15/08/0115 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0122 January 2001 S-DIV CONVE 14/12/00

View Document

22/01/0122 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0122 January 2001 CONVE 14/12/00

View Document

22/01/0122 January 2001 £ NC 1382210/1519189 14/12/00

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

26/02/0026 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/003 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 REGISTERED OFFICE CHANGED ON 21/12/99 FROM: 23 BUCKINGHAM ROAD SHOREHAM BY SEA WEST SUSSEX BN43 5UA

View Document

11/11/9911 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9911 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/998 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/992 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9923 July 1999 RE APPOINTMENT AUDITOR

View Document

23/07/9923 July 1999 AUDITOR'S RESIGNATION

View Document

22/07/9922 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9922 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9914 July 1999 RE DOCUMENTS/SUBAGREE 25/06/99

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 CONVE 25/06/99

View Document

14/07/9914 July 1999 ADOPT MEM AND ARTS 25/06/99

View Document

14/07/9914 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/9914 July 1999 £ NC 429988/1382210 25/06/99

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

22/04/9922 April 1999 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 NEW SECRETARY APPOINTED

View Document

19/10/9819 October 1998 SECRETARY RESIGNED

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9826 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/9814 July 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/06/98

View Document

14/07/9814 July 1998 £ NC 1000/429988 04/07/98

View Document

14/07/9814 July 1998 CONVE 04/07/98

View Document

14/07/9814 July 1998 ADOPT MEM AND ARTS 04/07/98

View Document

14/07/9814 July 1998 NC INC ALREADY ADJUSTED 04/07/98

View Document

14/07/9814 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/07/98

View Document

14/07/9814 July 1998 VARYING SHARE RIGHTS AND NAMES 04/07/98

View Document

14/07/9814 July 1998 ALTER SHARES 04/07/98

View Document

14/07/9814 July 1998 SHAREHOLDERS CONSENT 04/07/98

View Document

11/07/9811 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/989 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/987 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9825 January 1998 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/9812 January 1998 ALTER MEM AND ARTS 09/12/97

View Document

13/10/9713 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

13/10/9713 October 1997 EXEMPTION FROM APPOINTING AUDITORS 26/11/96

View Document

01/05/971 May 1997 COMPANY NAME CHANGED VETERINARY BUSINESS CONSULTING L IMITED CERTIFICATE ISSUED ON 02/05/97

View Document

19/01/9719 January 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/976 January 1997 REGISTERED OFFICE CHANGED ON 06/01/97 FROM: OLYMPUS HOUSE WERRINGTON CENTRE PETERBROUGH CAMBRIDGESHIRE PE4 6NA

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

02/09/962 September 1996

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/01/9619 January 1996 SECRETARY RESIGNED

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996

View Document

19/01/9619 January 1996

View Document

19/01/9619 January 1996 REGISTERED OFFICE CHANGED ON 19/01/96 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

12/01/9612 January 1996 Incorporation

View Document

12/01/9612 January 1996 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