VITAL OVERHEAD LINE ELECTRIFICATION SERVICES LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/12/1331 December 2013 APPLICATION FOR STRIKING-OFF

View Document

29/07/1329 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

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

View Accounts

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR PETER COWGILL

View Document

21/02/1221 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW JOHNSON / 31/08/2011

View Document

21/02/1221 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ANDREW JOHNSON / 31/08/2011

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/03/1118 March 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM THE MILL SOUTH HALL STREET ORDSALL LANE SALFORD GREATER MANCHESTERM5 4TP

View Document

28/10/1028 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

05/04/095 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/04/095 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/03/0917 March 2009 RETURN MADE UP TO 27/01/09; NO CHANGE OF MEMBERS

View Document

21/02/0821 February 2008 RETURN MADE UP TO 27/01/08; NO CHANGE OF MEMBERS

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: REGENCY HOUSE 45-49 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

15/07/0415 July 2004

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 COMPANY NAME CHANGED ZEDMOOR LIMITED CERTIFICATE ISSUED ON 05/05/04

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

27/01/0427 January 2004 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