VLAMPACK LIMITED

Company Documents

DateDescription
01/10/141 October 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/09/1429 September 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

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

View Accounts

29/10/1329 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/10/1329 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/10/139 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/139 October 2013 COMPANY NAME CHANGED SPRAYTHERM LIMITED
CERTIFICATE ISSUED ON 09/10/13

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE MELTON

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH MELTON

View Document

14/08/1314 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

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

View Accounts

31/05/1231 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/04/1112 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR WENDY READ

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR SCOTT MELTON

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY READ

View Document

24/01/1124 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MELTON / 19/04/2004

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MELTON / 19/04/2004

View Document

06/08/106 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/03/102 March 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MELTON / 04/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY READ / 04/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY READ / 04/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MELTON / 04/02/2010

View Document

14/10/0914 October 2009 06/04/09 STATEMENT OF CAPITAL GBP 3

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS; AMEND

View Document

04/05/054 May 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 07/01/99; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 RETURN MADE UP TO 07/01/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/02/9720 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 07/01/97; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/01/9622 January 1996 SECRETARY RESIGNED

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 REGISTERED OFFICE CHANGED ON 22/01/96 FROM: G OFFICE CHANGED 22/01/96 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

22/01/9622 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

11/01/9611 January 1996 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