VINCENT INTERIOR CONTRACTS LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Final Gazette dissolved following liquidation

View Document

01/11/241 November 2024 Final Gazette dissolved following liquidation

View Document

01/08/241 August 2024 Return of final meeting in a members' voluntary winding up

View Document

24/05/2324 May 2023 Registered office address changed from Leisure Cottage Gospel Ash Road Bobbington Stourbridge DY7 5EF England to 79 Caroline Street Birmingham B3 1UP on 2023-05-24

View Document

24/05/2324 May 2023 Appointment of a voluntary liquidator

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

23/05/2323 May 2023 Declaration of solvency

View Document

17/03/2317 March 2023 Previous accounting period extended from 2022-09-30 to 2022-12-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/05/2113 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

10/05/2110 May 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/09/2020

View Document

07/05/217 May 2021 01/10/19 STATEMENT OF CAPITAL GBP 2

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM BUXTON HOUSE DAWLEY BROOK ROAD KINGSWINFORD DY6 7BD

View Document

19/06/2019 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

08/01/188 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED JOY PAMELA VINCENT

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/09/1220 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/11/1130 November 2011 SECRETARY APPOINTED MR KEITH VINCENT

View Document

29/09/1129 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

21/09/1021 September 2010 COMPANY NAME CHANGED PKK INTERIOR CONTRACTS LIMITED CERTIFICATE ISSUED ON 21/09/10

View Document

21/09/1021 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/09/1014 September 2010 CHANGE OF NAME 08/09/2010

View Document

14/09/1014 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/09/108 September 2010 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