VINE AGGREGATES LIMITED

Company Documents

DateDescription
29/07/2429 July 2024 Liquidators' statement of receipts and payments to 2024-07-10

View Document

16/09/2316 September 2023 Liquidators' statement of receipts and payments to 2023-07-10

View Document

12/09/2212 September 2022 Liquidators' statement of receipts and payments to 2022-07-10

View Document

17/11/2117 November 2021 Liquidators' statement of receipts and payments to 2021-07-10

View Document

07/08/187 August 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM RAE HOUSE DANE STREET BISHOP'S STORTFORD CM23 3BT ENGLAND

View Document

26/07/1826 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/07/1826 July 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / RICHARD JAMES VINE / 28/03/2018

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 5 DUCKETTS WHARF SOUTH STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3AR

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD VINE

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED HAYLEY LISA VINE

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 26 BELL STREET SAWBRIDGEWORTH HERTFORDSHIRE CM21 9AN

View Document

29/04/1429 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

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

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM CAXTON HOUSE OLD STATION ROAD LOUGHTON ESSEX IG10 4PE

View Document

16/04/1316 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED RICHARD VINE

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM C/O DUDLEY MILES COMPANY SERVICES LIMITED 210D BALLARDS LANE LONDON N3 2NA UNITED KINGDOM

View Document

06/07/106 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/106 July 2010 COMPANY NAME CHANGED POTSDAM LIMITED CERTIFICATE ISSUED ON 06/07/10

View Document

26/03/1026 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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