VM LINER LIMITED

Company Documents

DateDescription
10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

04/04/184 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

14/06/1714 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM
RJJ HOUSE, HAVEN EXCHANGE SOUTH
FELIXSTOWE
SUFFOLK
IP11 2QE

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEN INGEMAR BAGERT / 07/07/2016

View Document

07/07/167 July 2016 SECRETARY'S CHANGE OF PARTICULARS / HAZEL USHER / 07/07/2016

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEN INGEMAR BAGERT / 07/07/2016

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/08/1517 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/08/1411 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/11/131 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/08/1312 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/08/1210 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL VOGT

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/11/1124 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/11/1124 November 2011 COMPANY NAME CHANGED VOGT & MAGUIRE LINER LIMITED CERTIFICATE ISSUED ON 24/11/11

View Document

21/11/1121 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/11/1022 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/11/0924 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEN INGEMAR BAGERT / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHAN VOGT / 06/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / HAZEL USHER / 06/10/2009

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: SUITE 10,UNIT 3 ORWELL HOUSE FERRY LANE FELIXSTOWE IP11 3QN

View Document

15/09/0515 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 SECRETARY RESIGNED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED

View Document

03/08/043 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/12/032 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/12/02

View Document

11/10/0211 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 SECRETARY RESIGNED

View Document

14/07/0014 July 2000 NEW SECRETARY APPOINTED

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

25/07/9825 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/05/987 May 1998 SECRETARY RESIGNED

View Document

07/05/987 May 1998 NEW SECRETARY APPOINTED

View Document

26/01/9826 January 1998 RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 � NC 100/100000 15/11

View Document

05/07/965 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/963 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/04/9619 April 1996 ADOPT MEM AND ARTS 31/12/95

View Document

02/04/962 April 1996 � NC 100/99900 26/02/

View Document

03/01/963 January 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 COMPANY NAME CHANGED HAVEN CLAIMS AGENCY LIMITED CERTIFICATE ISSUED ON 14/12/95; RESOLUTION PASSED ON 21/11/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 20/11/95; CHANGE OF MEMBERS

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

04/09/954 September 1995 EXEMPTION FROM APPOINTING AUDITORS 16/08/95

View Document

19/06/9519 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/9422 November 1994 RETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

30/03/9430 March 1994 DIRECTOR RESIGNED

View Document

28/03/9428 March 1994 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/02/9310 February 1993 RETURN MADE UP TO 20/11/92; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/02/9310 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/04/921 April 1992 RETURN MADE UP TO 20/11/91; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

31/03/9231 March 1992 NEW SECRETARY APPOINTED

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/12/905 December 1990 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 COMPANY NAME CHANGED SCANDINAVIAN LIGHT LINE LIMITED CERTIFICATE ISSUED ON 10/10/90

View Document

02/10/902 October 1990 REGISTERED OFFICE CHANGED ON 02/10/90 FROM: G OFFICE CHANGED 02/10/90 CROESO CHURCH LANE LEVINGTON IP10 0LQ

View Document

02/10/902 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9020 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/11/8828 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/11/8828 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/8811 April 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

25/10/8725 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

25/10/8725 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/12/8617 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/08/867 August 1986 GAZETTABLE DOCUMENT

View Document

07/08/867 August 1986 REGISTERED OFFICE CHANGED ON 07/08/86 FROM: G OFFICE CHANGED 07/08/86 SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

07/08/867 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/8631 July 1986 COMPANY NAME CHANGED DACFORD LIMITED CERTIFICATE ISSUED ON 31/07/86

View Document

03/06/863 June 1986 CERTIFICATE OF INCORPORATION

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