V-MECH ENGINEERING LTD

Company Documents

DateDescription
06/07/246 July 2024 Final Gazette dissolved following liquidation

View Document

06/07/246 July 2024 Final Gazette dissolved following liquidation

View Document

06/04/246 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

12/04/2312 April 2023 Liquidators' statement of receipts and payments to 2023-02-02

View Document

06/04/226 April 2022 Liquidators' statement of receipts and payments to 2022-02-02

View Document

11/05/1911 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/02/2019:LIQ. CASE NO.1

View Document

12/04/1912 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/02/2019:LIQ. CASE NO.1

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM COMPASS HOUSE 47 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RY

View Document

15/08/1815 August 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00011492

View Document

15/08/1815 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/04/189 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/02/2018:LIQ. CASE NO.1

View Document

04/04/174 April 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/02/2017

View Document

16/03/1616 March 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/02/2016

View Document

21/04/1521 April 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2015

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 47 CORNFIELD ROAD EASTBOURNE EAST SUSSEX BN21 4QN

View Document

19/03/1519 March 2015 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

19/03/1519 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/03/1519 March 2015 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

25/11/1425 November 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2014

View Document

07/12/127 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2012

View Document

17/11/1117 November 2011 STATEMENT OF AFFAIRS/4.19

View Document

17/11/1117 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/11/1117 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM UNIT 15 THE GRANARY RURAL BUSINESS CENTRE BROAD FARM HELLINGLY BN27 4DU

View Document

15/07/1115 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/07/1020 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ARTHUR GROOME / 30/11/2009

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED MR ARTHUR GROOME

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR FRANK EDMUNDSON

View Document

15/07/0915 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

25/06/0525 June 2005 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