VYNPLEX LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Liquidators' statement of receipts and payments to 2025-03-25

View Document

05/03/255 March 2025 Registered office address changed from 6 Snow Hill London EC1A 2AY to Menzies Llp 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-05

View Document

15/05/2415 May 2024 Liquidators' statement of receipts and payments to 2024-03-25

View Document

06/05/236 May 2023 Liquidators' statement of receipts and payments to 2023-03-25

View Document

05/05/225 May 2022 Liquidators' statement of receipts and payments to 2022-03-25

View Document

10/01/2210 January 2022 Registered office address changed from 1 More London Place London SE1 2AF to 6 Snow Hill London EC1A 2AY on 2022-01-10

View Document

09/01/229 January 2022 Appointment of a voluntary liquidator

View Document

07/01/227 January 2022 Resignation of a liquidator

View Document

07/01/227 January 2022 Resignation of a liquidator

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM GREENSIDE HOUSE 50 STATION ROAD WOOD GREEN LONDON N22 7TP

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE THOMAS

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED BALBIR KELLY-BISLA

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY LUKE THOMAS

View Document

20/12/1820 December 2018 SECRETARY APPOINTED BALBIR KELLY-BISLA

View Document

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/17

View Document

25/09/1825 September 2018 SECRETARY APPOINTED LUKE AMOS THOMAS

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, SECRETARY THOMAS FULLER

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEELE

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MRS CLAIRE MARGARET PAPE

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, SECRETARY DENNIS READ

View Document

09/09/169 September 2016 SECRETARY APPOINTED MR THOMAS STAMPER FULLER

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/15

View Document

30/01/1630 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL COOPER

View Document

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/14

View Document

22/01/1522 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/01/1422 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/13

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED LUKE AMOS THOMAS

View Document

17/01/1317 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/11

View Document

23/01/1223 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

18/03/1118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/10

View Document

18/01/1118 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 29/12/09

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR NEIL COOPER

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON LANE

View Document

04/02/104 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 30/12/08

View Document

13/02/0913 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR IAN SPEARING

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED ANTHONY DAVID STEELE

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 01/01/08

View Document

11/02/0811 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 26/12/06

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: 2 CITY WALK LEEDS LS11 9AR

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0610 December 2006 REGISTERED OFFICE CHANGED ON 10/12/06 FROM: 15 MARK LANE LEEDS LS1 8LB

View Document

05/12/065 December 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 27/12/05

View Document

29/09/0629 September 2006 SECRETARY RESIGNED

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 28/12/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 14/01/05; NO CHANGE OF MEMBERS

View Document

25/01/0525 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 30/12/03

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004 SECRETARY RESIGNED

View Document

12/02/0412 February 2004 RETURN MADE UP TO 14/01/04; NO CHANGE OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 01/01/02

View Document

01/10/021 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0227 February 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 26/12/00

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 RETURN MADE UP TO 14/01/01; NO CHANGE OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 28/12/99

View Document

25/09/0025 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 RETURN MADE UP TO 14/01/00; NO CHANGE OF MEMBERS

View Document

19/01/0019 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 29/12/98

View Document

27/07/9927 July 1999 NEW SECRETARY APPOINTED

View Document

12/07/9912 July 1999 SECRETARY RESIGNED

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 30/12/97

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9814 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9814 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9814 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9814 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9814 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9814 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9814 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9814 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9814 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9814 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/9825 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/12/9715 December 1997 1556A ASISTANCE 02/12/97

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/07/978 July 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 LOCATION OF DEBENTURE REGISTER

View Document

08/07/978 July 1997 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/973 March 1997 NEW DIRECTOR APPOINTED

View Document

02/03/972 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/9610 December 1996 DIRECTOR RESIGNED

View Document

19/11/9619 November 1996 NEW SECRETARY APPOINTED

View Document

18/11/9618 November 1996 SECRETARY RESIGNED

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 26/12/95

View Document

21/06/9621 June 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 27/12/94

View Document

16/06/9516 June 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

16/06/9516 June 1995

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 28/12/93

View Document

24/10/9424 October 1994 Full accounts made up to 1993-12-28

View Document

11/08/9411 August 1994 ADOPT MEM AND ARTS 01/08/94

View Document

15/06/9415 June 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

15/06/9415 June 1994

View Document

15/06/9415 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9417 April 1994 Memorandum and Articles of Association

View Document

17/04/9417 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/9415 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9415 March 1994 NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994

View Document

15/03/9415 March 1994 NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994

View Document

13/03/9413 March 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/9413 March 1994

View Document

13/03/9413 March 1994 Resolutions

View Document

13/03/9413 March 1994 STAT DEC 25/02/94

View Document

10/03/9410 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9410 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9410 March 1994

View Document

10/03/9410 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9410 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9410 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9410 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/937 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/92

View Document

07/11/937 November 1993 Accounts for a dormant company made up to 1992-12-29

View Document

15/06/9315 June 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993

View Document

15/06/9315 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9322 April 1993

View Document

22/04/9322 April 1993 DIRECTOR RESIGNED

View Document

01/11/921 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

01/11/921 November 1992 Accounts for a dormant company made up to 1991-12-31

View Document

16/06/9216 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9216 June 1992

View Document

16/06/9216 June 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

03/04/923 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/923 April 1992

View Document

22/10/9122 October 1991 Accounts for a dormant company made up to 1991-01-01

View Document

22/10/9122 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/91

View Document

19/06/9119 June 1991

View Document

19/06/9119 June 1991 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990

View Document

12/11/9012 November 1990 RETURN MADE UP TO 01/09/90; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

01/10/901 October 1990

View Document

24/07/9024 July 1990 Accounts for a dormant company made up to 1989-09-30

View Document

24/07/9024 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

01/02/901 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/901 February 1990

View Document

01/02/901 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9021 January 1990

View Document

21/01/9021 January 1990 DIRECTOR RESIGNED

View Document

21/01/9021 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9018 January 1990 Resolutions

View Document

18/01/9018 January 1990 ALTER MEM AND ARTS 21/12/89

View Document

18/01/9018 January 1990

View Document

18/01/9018 January 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/01/9018 January 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/01/9010 January 1990

View Document

10/01/9010 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9010 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/8912 October 1989 ACCOUNTING REF. DATE SHORT FROM 15/12 TO 30/09

View Document

12/10/8912 October 1989

View Document

12/10/8912 October 1989

View Document

12/10/8912 October 1989 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 Accounts for a dormant company made up to 1988-12-15

View Document

11/10/8911 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/12/88

View Document

05/06/895 June 1989 SECRETARY RESIGNED

View Document

05/06/895 June 1989

View Document

28/04/8928 April 1989 NEW DIRECTOR APPOINTED

View Document

28/04/8928 April 1989

View Document

21/03/8921 March 1989 NEW SECRETARY APPOINTED

View Document

21/03/8921 March 1989

View Document

02/03/892 March 1989

View Document

02/03/892 March 1989 DIRECTOR RESIGNED

View Document

16/02/8916 February 1989

View Document

16/02/8916 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 15/12

View Document

14/02/8914 February 1989

View Document

14/02/8914 February 1989 NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 Accounts for a dormant company made up to 1988-01-28

View Document

30/11/8830 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/88

View Document

18/08/8818 August 1988

View Document

18/08/8818 August 1988 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988

View Document

10/08/8810 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/8727 November 1987 FULL ACCOUNTS MADE UP TO 29/01/87

View Document

27/11/8727 November 1987 Full accounts made up to 1987-01-29

View Document

26/08/8726 August 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987

View Document

15/08/8715 August 1987 EXEMPTION FROM APPOINTING AUDITORS 120687

View Document

15/08/8715 August 1987 Resolutions

View Document

12/08/8712 August 1987

View Document

12/08/8712 August 1987

View Document

12/08/8712 August 1987 REGISTERED OFFICE CHANGED ON 12/08/87 FROM: HILL HOUSE BLACKFRIARS ROAD LONDON SE1

View Document

12/08/8712 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/8628 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/8628 November 1986

View Document

30/07/8630 July 1986

View Document

30/07/8630 July 1986 Full accounts made up to 1986-01-30

View Document

30/07/8630 July 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

30/07/8630 July 1986 FULL ACCOUNTS MADE UP TO 30/01/86

View Document

04/07/724 July 1972 Incorporation

View Document

04/07/724 July 1972 Incorporation

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