VMS ELECTRICAL NORTH WEST LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/02/1928 February 2019 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 |
18/01/1818 January 2018 | REGISTERED OFFICE CHANGED ON 18/01/2018 FROM PEPPER HOUSE PEPPER ROAD HAZEL GROVE STOCKPORT SK7 5DP ENGLAND |
15/01/1815 January 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
15/01/1815 January 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
15/01/1815 January 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
13/04/1713 April 2017 | REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 107 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 4HH |
20/01/1720 January 2017 | APPOINTMENT TERMINATED, DIRECTOR SCOTT HUGHES |
05/01/175 January 2017 | DIRECTOR APPOINTED MR SCOTT IAN HUGHES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
29/11/1529 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
09/09/159 September 2015 | Annual return made up to 6 September 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
21/11/1421 November 2014 | REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 10 WENLOCK CLOSE STOCKPORT CHESHIRE SK2 5XP ENGLAND |
21/11/1421 November 2014 | Annual return made up to 6 September 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
01/10/131 October 2013 | Annual return made up to 6 September 2013 with full list of shareholders |
01/10/131 October 2013 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAGAN |
01/10/131 October 2013 | REGISTERED OFFICE CHANGED ON 01/10/2013 FROM C/O TAXASSIST ACCOUNTANTS 365 LONDON ROAD LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 6AA ENGLAND |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
06/09/126 September 2012 | Annual return made up to 6 September 2012 with full list of shareholders |
06/09/126 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IRVING WINSTANLEY PAGEN / 15/08/2012 |
16/08/1216 August 2012 | Annual return made up to 15 August 2012 with full list of shareholders |
15/08/1215 August 2012 | DIRECTOR APPOINTED CHRISTOPHER IRVING WINSTANLEY PAGEN |
17/04/1217 April 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
17/04/1217 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT MARK SEATON / 02/02/2012 |
02/02/122 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VMS ELECTRICAL NORTH WEST LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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