VGH ACQUISITIONS LIMITED

Company Documents

DateDescription
10/06/1510 June 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW MILLER

View Document

10/06/1510 June 2015 SECRETARY APPOINTED MR PAUL MARTIN WRIGHT

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR PAUL MARTIN WRIGHT

View Document

11/05/1511 May 2015 ADOPT ARTICLES 27/04/2015

View Document

28/04/1528 April 2015 SOLVENCY STATEMENT DATED 28/04/15

View Document

28/04/1528 April 2015 STATEMENT BY DIRECTORS

View Document

28/04/1528 April 2015 28/04/15 STATEMENT OF CAPITAL GBP 1.00

View Document

28/04/1528 April 2015 REDUCE ISSUED CAPITAL 28/04/2015

View Document

03/03/153 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, SECRETARY ADRIAN LAMB

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LAMB

View Document

01/05/141 May 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LAMB

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, SECRETARY ADRIAN LAMB

View Document

09/04/149 April 2014 SECRETARY APPOINTED MR MATTHEW MILLER

View Document

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR MATTHEW MILLER

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ATTRILL

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA HASLAM

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ATTRILL

View Document

11/07/1311 July 2013 SECRETARY APPOINTED MR ADRIAN LAMB

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR ADRIAN GEOFFREY LAMB

View Document

07/03/137 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

05/01/135 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/02/1229 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/02/1125 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/03/109 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

22/01/1022 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/02/0814 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/02/0814 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/02/0814 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/02/0814 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/02/0813 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0812 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0811 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/08/072 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/08/072 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/08/072 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/08/072 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/08/072 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/07/0726 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: G OFFICE CHANGED 08/06/05 CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

21/04/0521 April 2005 SECRETARY RESIGNED

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED

View Document

12/04/0512 April 2005 � NC 1000/100000 04/04/05

View Document

12/04/0512 April 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/0512 April 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

12/04/0512 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0512 April 2005 NC INC ALREADY ADJUSTED 04/04/05

View Document

09/04/059 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 SECRETARY RESIGNED

View Document

07/04/057 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 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