V.F.B. AGENCIES LIMITED

Company Documents

DateDescription
25/05/1125 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/05/1024 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MORGAN / 27/04/2010

View Document

31/10/0931 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD BOREHAM / 27/04/2009

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/07/088 July 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/08 FROM: GISTERED OFFICE CHANGED ON 22/04/2008 FROM SUITE 3J REDWITHER TOWER REDWITHER BUSINESS PARK WREXHAM CLWYD LL13 9XT

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/07/0421 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/05/0420 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/027 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/06/021 June 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

28/02/0228 February 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001

View Document

22/06/0122 June 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 COMPANY NAME CHANGED VEHICLES FOR BUSINESS LIMITED CERTIFICATE ISSUED ON 15/06/01

View Document

22/09/0022 September 2000 COMPANY NAME CHANGED V.F.B. AGENCIES LIMITED CERTIFICATE ISSUED ON 25/09/00

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 REGISTERED OFFICE CHANGED ON 18/05/00 FROM: G OFFICE CHANGED 18/05/00 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/0027 April 2000 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