VULCANIS LIMITED

Company Documents

DateDescription
22/12/1822 December 2018 REGISTERED OFFICE CHANGED ON 22/12/2018 FROM FIRST FLOOR BLOCK A LOVERSALL COURT CLAYFIELDS TICKHILL ROAD DONCASTER DN4 8QG

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM UNIT 1 ABBEY WHARF INDUSTRIAL ESTATE KINGSBRIDGE ROAD BARKING ESSEX IG11 0BP

View Document

26/08/1826 August 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

26/08/1826 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/08/1826 August 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/07/1811 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR BISHOY ADBELMALIK

View Document

03/07/173 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/11/1523 November 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/04/154 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR ADIL BONEH

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 18 POOLSFORD ROAD LONDON NW9 6HP

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR RAMSIS ABDELMALIK

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR BISHOY RAMSIS ADBELMALIK

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM 76 CANTERBURY ROAD CROYDON SURREY CR0 3HA UNITED KINGDOM

View Document

12/03/1312 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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