VOLLCE LTD

Company Documents

DateDescription
26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1921 February 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/02/1915 February 2019 APPLICATION FOR STRIKING-OFF

View Document

22/08/1822 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

18/12/1718 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 2-3 HENLEY STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6PU

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/11/1513 November 2015 30/10/15 STATEMENT OF CAPITAL GBP 100

View Document

03/07/153 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085265320001

View Document

13/05/1513 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM BREWOOD MILL LANE RADFORD INKBERROW WORCESTERSHIRE WR7 4LP ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 261 ALCESTER ROAD SOUTH BIRMINGHAM B14 6DT

View Document

15/07/1415 July 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

09/04/149 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/04/149 April 2014 COMPANY NAME CHANGED MATTHEW JAMES BUMPHREY LTD. CERTIFICATE ISSUED ON 09/04/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/01/1417 January 2014 COMPANY NAME CHANGED SMARTPOST WHOLESALE LIMITED CERTIFICATE ISSUED ON 17/01/14

View Document

17/01/1417 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1313 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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