VOGL REALISATIONS LIMITED

Company Documents

DateDescription
16/09/1316 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2013

View Document

13/03/1313 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2013

View Document

18/09/1218 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2012

View Document

22/03/1222 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2010:LIQ. CASE NO.2:AMENDING FORM

View Document

22/03/1222 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2012:LIQ. CASE NO.2

View Document

22/03/1222 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2009:LIQ. CASE NO.2:AMENDING FORM

View Document

22/03/1222 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2009:LIQ. CASE NO.2:AMENDING FORM

View Document

22/03/1222 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2011:LIQ. CASE NO.2:AMENDING FORM

View Document

22/03/1222 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2010:LIQ. CASE NO.2:AMENDING FORM

View Document

22/03/1222 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2011:LIQ. CASE NO.2:AMENDING FORM

View Document

21/12/1121 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2011:LIQ. CASE NO.2

View Document

08/09/118 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00001205,00009259,00008278,00009183

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 3RD FLOOR 39-45 SHAFTESBURY AVENUE LONDON W1D 6LA

View Document

27/05/1127 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2011:LIQ. CASE NO.2

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM 35 BALLARDS LANE LONDON N3 1XW

View Document

21/09/1021 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2010:LIQ. CASE NO.2

View Document

12/04/1012 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2010:LIQ. CASE NO.2

View Document

09/10/099 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2009:LIQ. CASE NO.2

View Document

07/04/097 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2009:LIQ. CASE NO.2

View Document

03/03/083 March 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/03/2008:LIQ. CASE NO.1

View Document

03/03/083 March 2008 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009259,00001205

View Document

23/10/0723 October 2007 ADMINISTRATORS PROGRESS REPORT

View Document

14/06/0714 June 2007 MEMORANDUM OF ASSOCIATION

View Document

11/06/0711 June 2007 RESULT OF MEETING OF CREDITORS

View Document

08/06/078 June 2007 STATEMENT OF PROPOSALS

View Document

08/06/078 June 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

05/06/075 June 2007 COMPANY NAME CHANGED VALERIO'S OLYMPIA GROUP LIMITED CERTIFICATE ISSUED ON 05/06/07; RESOLUTION PASSED ON 31/05/07

View Document

05/04/075 April 2007 APPOINTMENT OF ADMINISTRATOR

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: OLYMPIA HOUSE MANTON LANE BEDFORD MK41 7PB

View Document

06/10/066 October 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

23/07/0523 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0523 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0523 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/054 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/11/019 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/03/9922 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/03/9813 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/03/9714 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/02/9627 February 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

23/08/9423 August 1994 COMPANY NAME CHANGED OLYMPIA MERCHANTS (BEDFORD) LIMI TED CERTIFICATE ISSUED ON 24/08/94; RESOLUTION PASSED ON 11/07/94

View Document

04/03/944 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/944 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/03/9311 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/03/9311 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/03/9311 March 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/02/934 February 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

21/05/9221 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/03/9211 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/03/92

View Document

11/03/9211 March 1992 REGISTERED OFFICE CHANGED ON 11/03/92

View Document

28/01/9228 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9214 January 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

31/05/9131 May 1991 RETURN MADE UP TO 09/03/91; NO CHANGE OF MEMBERS

View Document

09/04/909 April 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

09/04/909 April 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 RETURN MADE UP TO 10/03/90; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/88

View Document

11/07/8911 July 1989 DIRECTOR RESIGNED

View Document

08/06/898 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/06/898 June 1989 NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989 NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

31/03/8831 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/03/8720 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

20/03/8720 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

02/03/872 March 1987 RETURN MADE UP TO 28/08/86; FULL LIST OF MEMBERS

View Document

27/01/7027 January 1970 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