VSC NO.2 LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Receiver's abstract of receipts and payments to 2025-05-18

View Document

12/06/2512 June 2025 Receiver's abstract of receipts and payments to 2025-05-18

View Document

10/06/2510 June 2025 Registered office address changed from C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to C/O Restructuring and Recovery Service Rrs S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-06-10

View Document

04/01/254 January 2025 Administrator's progress report

View Document

23/12/2423 December 2024 Receiver's abstract of receipts and payments to 2024-11-18

View Document

26/11/2426 November 2024 Notice of extension of period of Administration

View Document

23/09/2423 September 2024 Receiver's abstract of receipts and payments to 2024-05-18

View Document

23/09/2423 September 2024 Receiver's abstract of receipts and payments to 2024-05-18

View Document

22/08/2422 August 2024 Receiver's abstract of receipts and payments to 2023-11-18

View Document

22/08/2422 August 2024 Receiver's abstract of receipts and payments to 2023-11-18

View Document

01/07/241 July 2024 Administrator's progress report

View Document

28/12/2328 December 2023 Administrator's progress report

View Document

05/07/235 July 2023 Administrator's progress report

View Document

12/06/2312 June 2023 Receiver's abstract of receipts and payments to 2023-05-18

View Document

30/12/2230 December 2022 Administrator's progress report

View Document

19/12/2219 December 2022 Receiver's abstract of receipts and payments to 2022-11-18

View Document

15/12/2215 December 2022 Notice of extension of period of Administration

View Document

08/01/228 January 2022 Administrator's progress report

View Document

07/12/217 December 2021 Notice of ceasing to act as receiver or manager

View Document

07/12/217 December 2021 Notice of ceasing to act as receiver or manager

View Document

01/12/211 December 2021 Appointment of receiver or manager

View Document

01/12/211 December 2021 Appointment of receiver or manager

View Document

26/11/2126 November 2021 Notice of extension of period of Administration

View Document

05/07/215 July 2021 Administrator's progress report

View Document

14/02/1914 February 2019 SECRETARY APPOINTED MR JONATHAN MINTZ

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, SECRETARY ANIL THAPAR

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

25/05/1825 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 FACILITY AGREEMENT 23/11/2017

View Document

06/12/176 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059746700003

View Document

06/12/176 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059746700002

View Document

05/12/175 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059746700004

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

04/08/174 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059746700003

View Document

10/05/1710 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR CALLUM THORNEYCROFT

View Document

04/04/174 April 2017 DIRECTOR APPOINTED BEAU BARRON

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/10/1523 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

08/09/158 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 AUD STAT 519

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR KATHERINE RALPH

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, SECRETARY HEATHER CURTIS

View Document

31/12/1431 December 2014 DIRECTOR APPOINTED CALLUM GERALD THORNEYCROFT

View Document

31/12/1431 December 2014 SECRETARY APPOINTED ANIL KUMAR THAPAR

View Document

27/10/1427 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

30/05/1430 May 2014 Annual return made up to 23 October 2013 with full list of shareholders

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, SECRETARY CIARAN MURDOCK

View Document

21/02/1421 February 2014 SECRETARY APPOINTED HEATHER ANNE CURTIS

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM C/O HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

17/01/1417 January 2014 SUPPLEMENTAL AGREEMENT 10/01/2014

View Document

06/01/146 January 2014 ALTER ARTICLES 20/12/2013

View Document

05/01/145 January 2014 DIRECTOR APPOINTED MRS KATHERINE MARGARET RALPH

View Document

05/01/145 January 2014 DIRECTOR APPOINTED MR GILES HORRIDGE

View Document

05/01/145 January 2014 APPOINTMENT TERMINATED, DIRECTOR CIARAN MURDOCK

View Document

05/01/145 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD KELLY

View Document

02/01/142 January 2014 NOTICE OF END OF ADMINISTRATION

View Document

27/12/1327 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/12/1324 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059746700002

View Document

31/10/1331 October 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

17/10/1317 October 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

25/09/1325 September 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM C/O 97 GROSVENOR ROAD EPSOM SURREY KT18 6JF ENGLAND

View Document

27/08/1327 August 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM UNIT 4 THE FURROWS BARTON DOCK ROAD TRAFFORD PARK MANCHESTER M32 0SZ

View Document

19/11/1219 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/11/1121 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/11/1025 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CIARAN MURDOCK / 02/12/2009

View Document

03/12/093 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KELLY / 02/12/2009

View Document

14/10/0914 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: 37-41 BEDFORD ROW LONDON WC1R 4JH

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 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