VIBROFLOT TECHNOLOGY LIMITED

Company Documents

DateDescription
19/07/1119 July 2011 STRUCK OFF AND DISSOLVED

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MITCHELL / 04/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RUSSELL / 04/04/2010

View Document

18/05/1018 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/09 FROM: GISTERED OFFICE CHANGED ON 13/05/2009 FROM D T E HOUSE HOLLINS LANE BURY LANCASHIRE BL9 8AT

View Document

13/05/0913 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/09 FROM: GISTERED OFFICE CHANGED ON 29/01/2009 FROM NEWLINE HOUSE NEWLINE BACUP LANCASHIRE OL13 9RW

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 COMPANY NAME CHANGED PENNINE GROUND ENGINEERING LIMIT ED CERTIFICATE ISSUED ON 30/08/05

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

16/08/0516 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/08/058 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/04/0028 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 REGISTERED OFFICE CHANGED ON 05/03/97 FROM: G OFFICE CHANGED 05/03/97 DTE HOUSE HOLLINS MOUNT BURY LANCASHIRE BL9 8AT

View Document

06/01/976 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/04/9619 April 1996 RETURN MADE UP TO 04/04/96; CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/08/952 August 1995 REGISTERED OFFICE CHANGED ON 02/08/95 FROM: G OFFICE CHANGED 02/08/95 DTE HOUSE THE HOLLINS UNSWORTH BURY LANCASHIRE BL9 8AT

View Document

05/06/955 June 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/10/9412 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/944 August 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994

View Document

29/06/9429 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9428 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993

View Document

22/12/9222 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/05/9227 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9227 May 1992

View Document

11/02/9211 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9115 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9123 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

24/06/9124 June 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991

View Document

04/04/914 April 1991 REGISTERED OFFICE CHANGED ON 04/04/91 FROM: G OFFICE CHANGED 04/04/91 PARROCK FORGE TODMORDON ROAD SHARNEYFORD BACUP LAMCS OL13 9UT

View Document

02/08/902 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

02/08/902 August 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/8911 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/07/8910 July 1989 REGISTERED OFFICE CHANGED ON 10/07/89 FROM: G OFFICE CHANGED 10/07/89 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/07/8910 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/8928 June 1989 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