VORAMEX LIMITED

Company Documents

DateDescription
25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050560890010

View Document

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050560890013

View Document

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050560890016

View Document

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050560890015

View Document

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050560890009

View Document

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050560890012

View Document

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050560890011

View Document

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050560890014

View Document

28/02/1428 February 2014 PREVEXT FROM 31/05/2013 TO 30/06/2013

View Document

04/06/134 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

17/04/1317 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

03/11/123 November 2012 DISS40 (DISS40(SOAD))

View Document

31/10/1231 October 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

05/07/125 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

05/09/115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

05/03/115 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN NIGHTINGALE / 12/07/2010

View Document

05/03/115 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

05/03/115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NIGHTINGALE / 12/07/2010

View Document

05/03/115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY CLARKE / 12/07/2010

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM
THE TRAMSHED
LOWER PARK ROW
BRISTOL
AVON
BS1 5BN

View Document

26/05/1026 May 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM
6TH FLOOR, NR 1
REDCLIFF STREET
BRISTOL
BS1 6NP
ENGLAND

View Document

02/03/102 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NIGHTINGALE / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY CLARKE / 06/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN NIGHTINGALE / 06/10/2009

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 PREVEXT FROM 28/02/2008 TO 31/05/2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR CRAIG O'BRIEN

View Document

11/03/0811 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/03/0811 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/03/0811 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM:
ORCHARD COURT
ORCHARD LANE
BRISTOL
BS1 5WS

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM:
56 REDWICK ROAD
PILNING
BRISTOL
BS35 4LU

View Document

03/07/073 July 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0520 May 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0421 May 2004 S-DIV
29/04/04

View Document

20/05/0420 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0420 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/0420 May 2004 SUB DIVISION 29/04/04

View Document

20/05/0420 May 2004 S-DIV
29/04/04

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 SECRETARY RESIGNED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

25/02/0425 February 2004 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