VMIL REALISATIONS LIMITED

Company Documents

DateDescription
30/10/1330 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/07/1330 July 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

25/01/1325 January 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/12/2012

View Document

27/06/1227 June 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/06/2012:LIQ. CASE NO.1

View Document

19/06/1219 June 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

02/01/122 January 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/12/2011:LIQ. CASE NO.1

View Document

23/12/1123 December 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

22/07/1122 July 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/06/2011:LIQ. CASE NO.1

View Document

01/07/111 July 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

22/02/1122 February 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

20/01/1120 January 2011 COMPANY NAME CHANGED VECTOR MANAGEMENT INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 20/01/11

View Document

20/01/1120 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM STRATHCLYDE HOUSE GREEN MAN LANE FELTHAM MIDDLESEX TW14 0PZ

View Document

11/01/1111 January 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008767,00009705

View Document

26/02/1026 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN BACON / 26/02/2010

View Document

16/01/1016 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

02/05/092 May 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

06/03/096 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

08/08/088 August 2008 SECRETARY APPOINTED MR JATINDER SINGH TACK

View Document

26/09/0726 September 2007 NEW SECRETARY APPOINTED

View Document

26/09/0726 September 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0517 February 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

07/10/037 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

28/03/0328 March 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

28/09/0128 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

30/04/9930 April 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 NEW SECRETARY APPOINTED

View Document

07/04/997 April 1999 SECRETARY RESIGNED

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

17/03/9917 March 1999 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