VINEFAX CONTRACTS LIMITED

Company Documents

DateDescription
15/10/1915 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/10/193 October 2019 APPLICATION FOR STRIKING-OFF

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH COLETTE HELEN CARTER / 24/06/2017

View Document

27/06/1727 June 2017 SECRETARY'S CHANGE OF PARTICULARS / IAN MATTHEW CARTER / 24/06/2017

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

22/03/1722 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/06/1630 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/07/132 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/07/126 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/06/1129 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 13 WOOD END CROWTHORNE BERKSHIRE RG45 6DQ

View Document

06/07/106 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/07/0717 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

23/05/9923 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/07/9824 July 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/07/9723 July 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/11/9514 November 1995 REGISTERED OFFICE CHANGED ON 14/11/95 FROM: 11 MIDDLE STREET GREAT GRANSDEN SANDY BEDFORDSHIRE SG19 3AD

View Document

25/07/9525 July 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/07/9426 July 1994 RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9426 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/05/9418 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/02/946 February 1994 REGISTERED OFFICE CHANGED ON 06/02/94 FROM: 209 GREAT NORTH STREET EATON SOCON ST NEOTS HUNTINGDON CAMBS PE19 3EE

View Document

25/08/9325 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/08/9325 August 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/08/9325 August 1993 RETURN MADE UP TO 20/06/93; NO CHANGE OF MEMBERS

View Document

22/06/9322 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/07/9215 July 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

22/04/9222 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

30/06/9130 June 1991 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

16/07/9016 July 1990 AD 02/03/90--------- £ SI 98@1

View Document

26/06/9026 June 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

20/04/8920 April 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 REGISTERED OFFICE CHANGED ON 20/04/89 FROM: 182 LONDON ROAD BIGGLESWADE SG18 8EH

View Document

05/04/895 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

09/05/889 May 1988 AUDITOR'S RESIGNATION

View Document

28/04/8828 April 1988 RETURN MADE UP TO 04/04/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

03/02/873 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/12/8619 December 1986 REGISTERED OFFICE CHANGED ON 19/12/86 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

19/12/8619 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/868 December 1986 CERTIFICATE OF INCORPORATION

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