VULCAN FIREWORKS UK LIMITED

Company Documents

DateDescription
12/06/1512 June 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 DISS40 (DISS40(SOAD))

View Document

01/03/151 March 2015 Annual return made up to 31 March 2014 with full list of shareholders

View Document

16/12/1416 December 2014 FIRST GAZETTE

View Document

27/09/1427 September 2014 DISS40 (DISS40(SOAD))

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/06/1428 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

22/10/1322 October 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR ANDREW HEARN

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM
SEFTON LODGE
ROUGH ROAD
WORPLESDON HILL WOKING
SURREY
GU22 0RB

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR JANET ROWLAND

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ROWLAND

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, SECRETARY JANET ROWLAND

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR CHRISTOPHER ELCOCKS

View Document

01/04/131 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

10/10/1210 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/03/1231 March 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

08/09/118 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/05/1113 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET ROWLAND / 31/03/2010

View Document

03/06/103 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ROWLAND / 31/03/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP ROWLAND / 31/03/2010

View Document

22/09/0922 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/08/0017 August 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

07/10/997 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/997 October 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/08/99

View Document

07/10/997 October 1999 REGISTERED OFFICE CHANGED ON 07/10/99 FROM: G OFFICE CHANGED 07/10/99 1 MILLFIELD LANE TADWORTH SURREY KT20 6RP

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

01/07/991 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/04/9815 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/04/9626 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 DIRECTOR RESIGNED

View Document

26/04/9626 April 1996 NEW DIRECTOR APPOINTED

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/01/9611 January 1996 REGISTERED OFFICE CHANGED ON 11/01/96 FROM: G OFFICE CHANGED 11/01/96 84 CRADDOCKS AVENUE ASHTEAD SURREY KT21 1PG

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/04/9418 April 1994 RETURN MADE UP TO 21/04/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9424 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/05/9320 May 1993 REGISTERED OFFICE CHANGED ON 20/05/93 FROM: G OFFICE CHANGED 20/05/93 CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

20/05/9320 May 1993 RETURN MADE UP TO 21/04/93; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/9229 April 1992 DIRECTOR RESIGNED

View Document

29/04/9229 April 1992 SECRETARY RESIGNED

View Document

21/04/9221 April 1992 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