V N R CONTRACTING SERVICES LIMITED

Company Documents

DateDescription
28/01/2328 January 2023 Final Gazette dissolved following liquidation

View Document

28/01/2328 January 2023 Final Gazette dissolved following liquidation

View Document

28/10/2228 October 2022 Return of final meeting in a creditors' voluntary winding up

View Document

23/11/2123 November 2021 Liquidators' statement of receipts and payments to 2021-08-22

View Document

23/10/1823 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/08/2018:LIQ. CASE NO.1

View Document

27/07/1827 July 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009172

View Document

13/07/1813 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/10/1731 October 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/08/2017:LIQ. CASE NO.1

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM THOMAS HOUSE CROXSTALLS PLACE WALSALL WS3 2PP

View Document

09/09/169 September 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/09/169 September 2016 STATEMENT OF AFFAIRS/4.19

View Document

09/09/169 September 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/03/1623 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030388860002

View Document

21/12/1521 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030388860002

View Document

27/08/1527 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/08/1329 August 2013 PREVEXT FROM 31/03/2013 TO 31/07/2013

View Document

29/08/1329 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/08/1228 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/08/1027 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM THOMAS HILL CROXSTALLS PLACE WALSALL WS3 2PP

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/068 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/068 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/07/05; NO CHANGE OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 REGISTERED OFFICE CHANGED ON 24/03/05 FROM: MURAS GILL 198 HIGH STREET BLOXWICH WALSALL WS3 3LA

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 31/07/04; NO CHANGE OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/12/032 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

19/11/0319 November 2003 AUDITOR'S RESIGNATION

View Document

09/10/039 October 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 RETURN MADE UP TO 31/07/02; NO CHANGE OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0014 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 NEW SECRETARY APPOINTED

View Document

01/08/971 August 1997 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 SECRETARY RESIGNED

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/09/9626 September 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/957 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 DIRECTOR RESIGNED

View Document

25/05/9525 May 1995 NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/04/954 April 1995 REGISTERED OFFICE CHANGED ON 04/04/95 FROM: 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

28/03/9528 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PFB HIRE LIMITED


  • 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