V A RECOVERY LTD

Company Documents

DateDescription
13/03/2313 March 2023 Final Gazette dissolved following liquidation

View Document

13/03/2313 March 2023 Final Gazette dissolved following liquidation

View Document

13/12/2213 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

21/09/2221 September 2022 Liquidators' statement of receipts and payments to 2022-07-19

View Document

03/08/213 August 2021 Registered office address changed from Plot C Downs Road Minster Lovell Witney OX29 0SZ United Kingdom to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY on 2021-08-03

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Appointment of a voluntary liquidator

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Statement of affairs

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/11/2019 November 2020 TERMINATE SEC APPOINTMENT

View Document

18/11/2018 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON ALDER / 13/11/2020

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, SECRETARY ROGER ALDER

View Document

18/05/2018 May 2020 SECRETARY APPOINTED MRS SHARON ALDER

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD NEWPORT

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

26/11/1926 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 117115840001

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117115840002

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

19/06/1919 June 2019 SECRETARY APPOINTED MR ROGER JOHN ALDER

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER ALDER

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117115840001

View Document

04/12/184 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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