VW CAMPER HIRE LIMITED
Company Documents
Date | Description |
---|---|
14/11/1714 November 2017 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
07/11/177 November 2017 | APPLICATION FOR STRIKING-OFF |
23/10/1723 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 06/05/17 |
06/05/176 May 2017 | Annual accounts for year ending 06 May 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 6 May 2016 |
06/05/166 May 2016 | Annual accounts for year ending 06 May 2016 |
25/01/1625 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 6 May 2015 |
06/05/156 May 2015 | Annual accounts for year ending 06 May 2015 |
12/02/1512 February 2015 | 19/01/15 NO CHANGES |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 6 May 2014 |
06/05/146 May 2014 | Annual accounts for year ending 06 May 2014 |
10/02/1410 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 6 May 2013 |
06/05/136 May 2013 | Annual accounts for year ending 06 May 2013 |
20/02/1320 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 6 May 2012 |
27/01/1227 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 6 May 2011 |
08/03/118 March 2011 | COMPANY NAME CHANGED UK MORTGAGE SPECIALIST LIMITED CERTIFICATE ISSUED ON 08/03/11 |
04/03/114 March 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 6 May 2010 |
22/01/1022 January 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOLMES / 01/10/2009 |
24/10/0924 October 2009 | Annual accounts small company total exemption made up to 6 May 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 6 May 2008 |
11/08/0811 August 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 06/05/08 |
22/02/0722 February 2007 | SECRETARY RESIGNED |
22/02/0722 February 2007 | DIRECTOR RESIGNED |
22/02/0722 February 2007 | NEW SECRETARY APPOINTED |
22/02/0722 February 2007 | NEW DIRECTOR APPOINTED |
19/01/0719 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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