VINBAR DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/05/142 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/04/139 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

23/02/1323 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM
STERLING HOUSE 27 HATCHLANDS ROAD
REDHILL
SURREY
RH1 6RW

View Document

09/08/129 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/06/1212 June 2012 SECRETARY APPOINTED MR GREGORY SPENCE

View Document

05/04/125 April 2012 DIRECTOR APPOINTED JASON PAUL VINCE

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM STERLING HOUSE 27 HATCHLANDS ROAD REDHILL SURREY RH1 6RW UNITED KINGDOM

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

27/02/1227 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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