VM BOOK SERVICES LIMITED

Company Documents

DateDescription
14/08/1814 August 2018 STRUCK OFF AND DISSOLVED

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, SECRETARY VINCENT MELLETT

View Document

23/05/1823 May 2018 CESSATION OF VINCENT MARK MELLETT AS A PSC

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR VINCENT MELLETT

View Document

27/03/1827 March 2018 FIRST GAZETTE

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MELLETT

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR VINCENT MARK MELLETT

View Document

05/02/185 February 2018 PREVEXT FROM 29/11/2017 TO 31/01/2018

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE MELLETT / 31/01/2018

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 29 November 2016

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts for year ending 29 Nov 2016

View Accounts

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE MELLETT / 01/11/2016

View Document

01/11/161 November 2016 SECRETARY'S CHANGE OF PARTICULARS / VINCENT MELLETT / 01/11/2016

View Document

29/08/1629 August 2016 Annual accounts small company total exemption made up to 29 November 2015

View Document

05/03/165 March 2016 DISS40 (DISS40(SOAD))

View Document

02/03/162 March 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

01/03/161 March 2016 FIRST GAZETTE

View Document

29/11/1529 November 2015 Annual accounts for year ending 29 Nov 2015

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

28/08/1528 August 2015 PREVSHO FROM 30/11/2014 TO 29/11/2014

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 8 D'ARCY ROAD, TOLLESHUNT KNIGHTS, COLCHESTER ESSEX CO5 0RP

View Document

09/01/159 January 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/03/1417 March 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/02/1314 February 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/01/1230 January 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

27/08/1127 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/04/1130 April 2011 DISS40 (DISS40(SOAD))

View Document

28/04/1128 April 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

06/12/106 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR VINCENT MELLETT

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR VINCENT MARK MELLETT

View Document

31/12/0931 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 30 November 2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE MELLETT / 20/12/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 58 CLAUDIUS WAY WITHAM CM8 1PZ

View Document

15/05/0715 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0429 November 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
Recently Viewed
  • BEE TRAILS CIC


  • 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