VM FABRICS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-25

View Document

31/07/2431 July 2024 Liquidators' statement of receipts and payments to 2024-05-25

View Document

02/08/232 August 2023 Liquidators' statement of receipts and payments to 2023-05-25

View Document

13/05/2213 May 2022 Establishment of creditors or liquidation committee

View Document

12/05/2212 May 2022 Result of meeting of creditors

View Document

09/04/229 April 2022 Statement of affairs with form AM02SOA

View Document

09/04/229 April 2022 Statement of administrator's proposal

View Document

21/02/2221 February 2022 Appointment of an administrator

View Document

21/02/2221 February 2022 Registered office address changed from 109 Coleman Road Leicester LE5 4LE United Kingdom to 1st Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 2022-02-21

View Document

09/12/219 December 2021 Satisfaction of charge 072715100006 in full

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-10 with updates

View Document

29/07/2129 July 2021 Termination of appointment of Salim Mohammed Dadabhai as a director on 2021-07-27

View Document

29/07/2129 July 2021 Appointment of Mrs Zulekha Mitha as a director on 2021-07-27

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, SECRETARY VINCE MCGEE

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WINKADALE HOLDINGS LIMITED

View Document

12/08/1912 August 2019 CESSATION OF VINCENT MCGEE AS A PSC

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR VINCENT MCGEE

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

01/07/191 July 2019 CESSATION OF CAROLINE MCGEE AS A PSC

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR VINCENT MCGEE / 01/06/2018

View Document

06/03/196 March 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 59 UNION STREET DUNSTABLE BEDFORDSHIRE LU6 1EX

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR. SALIM MOHAMMED DADABHAI

View Document

04/07/184 July 2018 AUDITOR'S RESIGNATION

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

09/05/189 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072715100005

View Document

08/05/188 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072715100002

View Document

01/05/181 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072715100003

View Document

01/05/181 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/05/181 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072715100004

View Document

23/02/1823 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

03/06/163 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072715100004

View Document

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072715100003

View Document

18/02/1618 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

04/06/154 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

26/05/1526 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072715100002

View Document

09/03/159 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

03/06/143 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

19/02/1419 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

03/06/133 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM TEXTILE HOUSE CLINE ROAD LONDON N11 2LX ENGLAND

View Document

04/12/124 December 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

05/10/125 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/07/1218 July 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

07/07/117 July 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 PREVSHO FROM 30/06/2011 TO 31/05/2011

View Document

02/06/102 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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