VHG LTD

Company Documents

DateDescription
18/07/1218 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/04/1218 April 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

18/04/1218 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2012:LIQ. CASE NO.2

View Document

08/03/128 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2012:LIQ. CASE NO.2

View Document

03/02/113 February 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/01/2011:LIQ. CASE NO.1

View Document

24/01/1124 January 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008841,00008826

View Document

12/01/1112 January 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/12/2010:LIQ. CASE NO.1

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM AQUARIUM 1-7 KING STREET READING BERKSHIRE RG1 2AN

View Document

01/09/101 September 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

12/08/1012 August 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM UNIT 10 ELIZABETH INDUSTRIAL EST JUNO WAY LONDON SE14 5RW

View Document

22/06/1022 June 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008841,00008826

View Document

17/02/1017 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/02/085 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 SHARES AGREEMENT OTC

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: UNIT 1, DEPTFORD TRADING ESTATE BLACKHORSE ROAD LONDON SE8 5HY

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/072 April 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/03/07

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

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