VANS "R" US (SOUTHERN) LIMITED

Company Documents

DateDescription
30/10/1330 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/07/1330 July 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/04/1223 April 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

23/04/1223 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009539

View Document

23/04/1223 April 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM SENIOR SERVICE STATION ROMSEY ROAD SOUTHAMPTON HAMPSHIRE SO40 2NN ENGLAND

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

31/08/1131 August 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

01/06/111 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 121 REDBRIDGE ROAD SOUTHAMPTON HAMPSHIRE SO15 0ND

View Document

31/08/1031 August 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

25/09/0925 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

29/06/0729 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

21/01/0321 January 2003 S80A AUTH TO ALLOT SEC 10/01/03

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

20/11/0220 November 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 REGISTERED OFFICE CHANGED ON 06/09/02 FROM: G OFFICE CHANGED 06/09/02 82A BEDFORD PLACE SOUTHAMPTON HAMPSHIRE SO15 2BX

View Document

21/12/0121 December 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

25/04/0125 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: G OFFICE CHANGED 10/09/99 194 MIDANBURY LANE BITTERNE PARK SOUTHAMPTON SO18 4GX

View Document

10/09/9910 September 1999 SECRETARY RESIGNED

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 NEW SECRETARY APPOINTED

View Document

04/07/994 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

18/11/9618 November 1996 NEW DIRECTOR APPOINTED

View Document

18/11/9618 November 1996 DIRECTOR RESIGNED

View Document

18/11/9618 November 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

15/09/9615 September 1996 SECRETARY RESIGNED

View Document

15/09/9615 September 1996 REGISTERED OFFICE CHANGED ON 15/09/96 FROM: G OFFICE CHANGED 15/09/96 82A BEDFORD PLACE SOUTHAMPTON SO15 2BX

View Document

15/09/9615 September 1996

View Document

15/09/9615 September 1996

View Document

15/09/9615 September 1996 NEW SECRETARY APPOINTED

View Document

11/07/9611 July 1996 EXEMPTION FROM APPOINTING AUDITORS 22/01/96

View Document

11/07/9611 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

23/11/9523 November 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

24/11/9424 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/9431 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/9431 August 1994 Incorporation

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