V.P.M. TWO TRADING LIMITED

Company Documents

DateDescription
23/02/1923 February 2019 DISS40 (DISS40(SOAD))

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

22/02/1922 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/02/1821 February 2018 DISS40 (DISS40(SOAD))

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

20/02/1820 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC GEOFFREY LEE / 15/03/2016

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/11/1510 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, SECRETARY MAURICE HILL

View Document

30/03/1530 March 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

17/03/1417 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM AUDIT HOUSE 260 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9LT UNITED KINGDOM

View Document

15/03/1315 March 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

14/03/1314 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

11/04/1211 April 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARC GEOFFREY LEE / 29/03/2012

View Document

25/05/1125 May 2011 DISS40 (DISS40(SOAD))

View Document

24/05/1124 May 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

05/01/105 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

12/12/0912 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

01/04/091 April 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR CHITO NAPALA

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY JOHN LALOTA

View Document

31/03/0931 March 2009 SECRETARY APPOINTED MAURICE JOHN HILL

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED MARC GEOFFREY LEE

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 31 WESTHOLME GARDENS RUISLIP MIDDLESEX HA4 8QJ

View Document

07/01/087 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

24/01/0624 January 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 31 WESTHOLME GARDENS RUISLIP MIDDLESEX HA4 8QJ

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

06/12/036 December 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: 247 GRAYS INN ROAD LONDON WC1X 8QZ

View Document

05/12/015 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

23/01/0123 January 2001 EXEMPTION FROM APPOINTING AUDITORS 01/12/00

View Document

30/11/0030 November 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 REGISTERED OFFICE CHANGED ON 19/11/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

19/11/9919 November 1999 NEW SECRETARY APPOINTED

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 SECRETARY RESIGNED

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 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