VM CONTRACTING LIMITED
Company Documents
Date | Description |
---|---|
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/03/1526 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS VERONIQUE CERES JEANNETTE MOSSAZ / 01/02/2014 |
01/04/141 April 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/03/1311 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
11/03/1311 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS VERONIQUE CERES JEANNETTE MOSSAZ / 01/10/2012 |
29/08/1229 August 2012 | REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 82 WHADDON ROAD NEWTON LONGVILLE MILTON KEYNES BUCKS MK17 0AT ENGLAND |
07/03/127 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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