VORTOIL SEPARATION SYSTEMS LIMITED

Company Documents

DateDescription
17/04/1917 April 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/01/1917 January 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

03/04/183 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/12/2017:LIQ. CASE NO.1

View Document

21/12/1721 December 2017 INSOLVENCY:LIQ12 - SECRETARY OF STATE'S RELEASE OF LIQUIDATOR

View Document

21/12/1721 December 2017 INSOLVENCY:LIQ12 - SECRETARY OF STATE'S RELEASE OF LIQUIDATOR

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 3RD FLOOR BUILDING 5 CHISWICK PARK 566 CHISWICK HIGH ROAD CHISWICK LONDON W4 5YF

View Document

25/07/1725 July 2017 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009369

View Document

25/07/1725 July 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/07/1725 July 2017 SPECIAL RESOLUTION TO WIND UP

View Document

25/07/1725 July 2017 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008371

View Document

25/07/1725 July 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN UPTON

View Document

04/01/174 January 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/01/174 January 2017 DECLARATION OF SOLVENCY

View Document

04/01/174 January 2017 SPECIAL RESOLUTION TO WIND UP

View Document

07/12/167 December 2016 SHARE PREMIUM ACCOUNT REDUCED 06/12/2016

View Document

07/12/167 December 2016 REDUCE ISSUED CAPITAL 06/12/2016

View Document

07/12/167 December 2016 SOLVENCY STATEMENT DATED 06/12/16

View Document

07/12/167 December 2016 STATEMENT BY DIRECTORS

View Document

07/12/167 December 2016 07/12/16 STATEMENT OF CAPITAL GBP 1

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, SECRETARY JENNI KLASSEN

View Document

19/08/1619 August 2016 SECRETARY APPOINTED LORRAINE AMANDA DUNLOP

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASQUITH

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR. JOHN DOMINIC UPTON

View Document

07/05/167 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/02/162 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/01/1521 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

28/07/1428 July 2014 SECRETARY APPOINTED MRS JENNI THERESE KLASSEN

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, SECRETARY PAUL STOKES

View Document

11/07/1411 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/06/1415 June 2014 APPOINTMENT TERMINATED, DIRECTOR OLUWOLE ONABOLU

View Document

15/06/1415 June 2014 DIRECTOR APPOINTED MR. MICHAEL ALLAN RASMUSON

View Document

20/01/1420 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWOLE ONABOLU / 30/04/2013

View Document

17/05/1317 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MR OLUWOLE ONABOLU

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR ELAINE MAYS

View Document

20/03/1220 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/02/123 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL BRYAN STOKES / 01/01/2012

View Document

26/08/1126 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR APPOINTED ELAINE DORIS MAYS

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM WATSON HOUSE 54 BAKER STREET LONDON W1U 7WH

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR LESLIE STRACHAN

View Document

13/08/1013 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ASQUITH / 28/06/2010

View Document

22/01/1022 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/02/0913 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR RUDIGER LICHTE

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED CHRISTOPHER ASQUITH

View Document

16/07/0816 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/02/0819 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/0726 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/03/027 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/016 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 455 LONDON ROAD ISLEWORTH MIDDLESEX TW7 5AA

View Document

25/05/0125 May 2001 SECRETARY RESIGNED

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED

View Document

06/02/016 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/03/0023 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/9914 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9927 July 1999 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 DELIVERY EXT'D 3 MTH 30/09/98

View Document

05/05/995 May 1999 REGISTERED OFFICE CHANGED ON 05/05/99 FROM: ORION HOUSE 5 UPPER ST MARTINS LANE LONDON EC2H 9EH

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

02/10/982 October 1998 NEW SECRETARY APPOINTED

View Document

02/10/982 October 1998 SECRETARY RESIGNED

View Document

26/06/9826 June 1998 EXEMPTION FROM APPOINTING AUDITORS 14/01/98

View Document

26/06/9826 June 1998 EXEMPTION FROM APPOINTING AUDITORS 02/03/97

View Document

17/04/9817 April 1998 REGISTERED OFFICE CHANGED ON 17/04/98 FROM: SECOND FLOOR HAMMERSLEY HOUSE 5-8 WARWICK STREET LONDON W1R 6JE

View Document

25/03/9825 March 1998 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/10/9715 October 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

19/10/9619 October 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 NEW DIRECTOR APPOINTED

View Document

29/04/9629 April 1996 REGISTERED OFFICE CHANGED ON 29/04/96 FROM: GOODRIDGE 1 & 2 GOODRIDGE AVENUE GLOUCESTER GL2 6EA ENGLAND

View Document

29/04/9629 April 1996 DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 NEW DIRECTOR APPOINTED

View Document

29/04/9629 April 1996 DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 NEW SECRETARY APPOINTED

View Document

29/04/9629 April 1996 DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 NEW DIRECTOR APPOINTED

View Document

29/04/9629 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 06/10/95; NO CHANGE OF MEMBERS

View Document

09/10/959 October 1995 NEW SECRETARY APPOINTED

View Document

28/09/9528 September 1995 SECRETARY RESIGNED

View Document

22/08/9522 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/03/957 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9511 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/944 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/9420 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9420 October 1994 RETURN MADE UP TO 20/10/94; NO CHANGE OF MEMBERS

View Document

20/10/9420 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/09/9422 September 1994 NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 DIRECTOR RESIGNED

View Document

17/08/9417 August 1994 DIRECTOR RESIGNED

View Document

23/06/9423 June 1994 DIRECTOR RESIGNED

View Document

01/11/931 November 1993 RETURN MADE UP TO 20/10/93; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/10/9319 October 1993 REGISTERED OFFICE CHANGED ON 19/10/93 FROM: PARK HOUSE 116 PARK STREET LONDON W1Y 4NN

View Document

30/09/9330 September 1993 NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993 NEW SECRETARY APPOINTED

View Document

29/09/9329 September 1993 SECRETARY RESIGNED

View Document

29/09/9329 September 1993 DIRECTOR RESIGNED

View Document

03/06/933 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/933 June 1993 NC INC ALREADY ADJUSTED 19/04/93

View Document

28/05/9328 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/9319 May 1993 NC INC ALREADY ADJUSTED 19/04/93

View Document

10/05/9310 May 1993 £ NC 100/128 19/04/93

View Document

27/04/9327 April 1993 NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 DIRECTOR RESIGNED

View Document

23/11/9223 November 1992 NEW DIRECTOR APPOINTED

View Document

18/11/9218 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 DIRECTOR RESIGNED

View Document

27/10/9227 October 1992 RETURN MADE UP TO 27/09/92; FULL LIST OF MEMBERS

View Document

29/05/9229 May 1992 COMPANY NAME CHANGED MML-VORTOIL LIMITED CERTIFICATE ISSUED ON 01/06/92

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 REGISTERED OFFICE CHANGED ON 10/01/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

10/01/9210 January 1992 NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/09/9127 September 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information