VGEXSYS LIMITED

Company Documents

DateDescription
12/05/1412 May 2014 ORDER OF COURT TO WIND UP

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/05/1313 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

02/08/122 August 2012 COMPANY NAME CHANGED MARSHAL PARKER HELICOPTERS LIMITED
CERTIFICATE ISSUED ON 02/08/12

View Document

02/08/122 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/07/129 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/07/129 July 2012 CHANGE OF NAME 27/06/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/05/1215 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, SECRETARY CAROL CUTHBERT

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD SUMMERELL

View Document

12/05/1112 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/04/1022 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/02/109 February 2010 DIRECTOR APPOINTED PAUL SUMMERELL

View Document

21/05/0921 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/06/0712 June 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

28/05/0228 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/025 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0215 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

04/07/014 July 2001 COMPANY NAME CHANGED APACHE AVIATION LIMITED CERTIFICATE ISSUED ON 04/07/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0115 May 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/05/01

View Document

05/06/005 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 ALTER MEMORANDUM 17/05/00

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 COMPANY NAME CHANGED SPEED 8253 LIMITED CERTIFICATE ISSUED ON 26/05/00

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 6/8 UNDERWOOD STREET LONDON N1 7JQ

View Document

14/04/0014 April 2000 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