VANBURGH CONTRACTS LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/1427 January 2014 APPLICATION FOR STRIKING-OFF

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/128 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/03/119 March 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/02/105 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLORIA JUNE JEWELL / 31/12/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VARDON GEORGE JEWELL / 31/12/2009

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / VARDON GEORGE JEWELL / 31/12/2009

View Document

04/02/104 February 2010 SAIL ADDRESS CREATED

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

18/01/0418 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

27/03/0227 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/027 February 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 NEW SECRETARY APPOINTED

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 REGISTERED OFFICE CHANGED ON 14/01/00 FROM: G OFFICE CHANGED 14/01/00 SHEARCLIFFE 75A ASHOVER ROAD OLD TUPTON CHESTERFIELD DERBYSHIRE S42 6HQ

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 SECRETARY RESIGNED

View Document

17/03/9917 March 1999 NEW SECRETARY APPOINTED

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 REGISTERED OFFICE CHANGED ON 17/03/99 FROM: G OFFICE CHANGED 17/03/99 SUITE 21455 72 NEW BOND STREET LONDON W1Y 9DD

View Document

12/01/9912 January 1999 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