WRIGHT VMS LIMITED

Company Documents

DateDescription
24/05/1624 May 2016 STRUCK OFF AND DISSOLVED

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

03/02/153 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

08/11/138 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

29/01/1329 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

13/09/1213 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

02/02/122 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

10/03/1110 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

19/11/1019 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCDONALD / 02/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH LENNOX WILLIAMS / 02/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL QUINTON BOOTH / 02/10/2009

View Document

28/01/1028 January 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

26/10/0926 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOOTH / 28/01/2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

05/09/085 September 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/08 FROM: GISTERED OFFICE CHANGED ON 29/08/2008 FROM 17 SECOND AVENUE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 3PX

View Document

29/03/0829 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/03/0822 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR ALLAN ROBINSON

View Document

19/03/0819 March 2008 GBP NC 100000/300000 14/03/2008

View Document

19/03/0819 March 2008 NC INC ALREADY ADJUSTED 14/03/08

View Document

28/01/0828 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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