CONTRACT MANAGEMENT VANNIN LIMITED

Company Documents

DateDescription
23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HALL

View Document

07/04/147 April 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

05/04/145 April 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PREMIUM COMMERCIAL LIMITED / 06/12/2013

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

15/02/1215 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR ALISTAIR IAN MCNEISH HALL

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

18/02/1118 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

24/03/1024 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PREMIUM COMMERCIAL LIMITED / 14/02/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR MANDALE LIMITED

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED SECRETARY PITON SECRETARIES LTD

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED PREMIUM COMMERCIAL LIMITED

View Document

28/04/0828 April 2008 CHANGED OF ACCS DATE 16/04/2008

View Document

21/04/0821 April 2008 PREVEXT FROM 29/02/2008 TO 05/04/2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED

View Document

04/07/074 July 2007 SECRETARY RESIGNED

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM:
6TH FLOOR, 52/54 GRACECHURCH
STREET, LONDON
EC3V 0EH

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 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