VULCAN II LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM
KNIGHTS WAY
BATTLEFIELD ENTERPRISE PARK
SHREWSBURY
SHROPSHIRE
SY1 3AB

View Document

03/09/143 September 2014 COMPANY NAME CHANGED BURNT TREE LIMITED
CERTIFICATE ISSUED ON 03/09/14

View Document

03/09/143 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1416 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

16/12/1316 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/07/1316 July 2013 SECTION 479A OF CA 2006 16/05/2013

View Document

10/06/1310 June 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/12

View Document

10/06/1310 June 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/12

View Document

06/12/126 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

22/06/1222 June 2012 STATEMENT BY DIRECTORS

View Document

22/06/1222 June 2012 SOLVENCY STATEMENT DATED 11/06/12

View Document

22/06/1222 June 2012 REDUCE ISSUED CAPITAL 11/06/2012

View Document

22/06/1222 June 2012 22/06/12 STATEMENT OF CAPITAL GBP 1000

View Document

20/04/1220 April 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

01/12/111 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

10/12/1010 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

08/06/108 June 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

10/12/0910 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

05/12/085 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

17/01/0817 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 NC INC ALREADY ADJUSTED 26/01/05

View Document

16/02/0516 February 2005 � NC 1000/2444001 26/0

View Document

16/02/0516 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/057 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/10/05

View Document

05/02/055 February 2005 REGISTERED OFFICE CHANGED ON 05/02/05 FROM: G OFFICE CHANGED 05/02/05 FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

01/02/051 February 2005 COMPANY NAME CHANGED BROOMCO (3647) LIMITED CERTIFICATE ISSUED ON 01/02/05

View Document

29/11/0429 November 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