VULCASCOT LIMITED

Company Documents

DateDescription
24/07/1424 July 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/04/1424 April 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/05/1321 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2013

View Document

22/05/1222 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2012

View Document

27/04/1227 April 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

24/05/1124 May 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

24/05/1124 May 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

20/04/1120 April 2011 STATEMENT OF AFFAIRS/4.19

View Document

20/04/1120 April 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/04/1120 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM UNIT 3A GATWICK GATE IND. ESATE LOWFIELD HEATH CRAWLEY WEST SUSSEX RH11 OTG

View Document

16/03/1116 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/03/1029 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT KEEVILL / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY EDWARD COPEMAN / 29/03/2010

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/06/0720 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0712 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0723 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/04/0510 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 AUDITOR'S RESIGNATION

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

05/06/995 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/03/9824 March 1998 RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 RETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9622 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/08/9525 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

17/03/9517 March 1995 RETURN MADE UP TO 16/03/95; NO CHANGE OF MEMBERS

View Document

23/12/9423 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9411 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

11/04/9411 April 1994 RETURN MADE UP TO 16/03/94; FULL LIST OF MEMBERS

View Document

24/09/9324 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9323 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9322 March 1993 RETURN MADE UP TO 16/03/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

20/02/9320 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/9320 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/9227 April 1992 RETURN MADE UP TO 16/03/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 REGISTERED OFFICE CHANGED ON 27/04/92

View Document

23/04/9223 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

26/06/9126 June 1991 RETURN MADE UP TO 16/03/91; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

26/09/9026 September 1990 RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

07/11/897 November 1989 RETURN MADE UP TO 05/07/89; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

11/11/8811 November 1988 RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/87

View Document

04/01/884 January 1988 DIRECTOR RESIGNED

View Document

04/01/884 January 1988 REGISTERED OFFICE CHANGED ON 04/01/88 FROM: 43 WALES FARM ROAD ACTON LONDON W3

View Document

04/01/884 January 1988 RETURN MADE UP TO 10/08/87; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/86

View Document

20/06/8620 June 1986 RETURN MADE UP TO 12/05/86; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/85

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