VAPAC HUMIDITY CONTROL LIMITED

Company Documents

DateDescription
28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM THE COLEMORE BUILDING COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT ENGLAND

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 5 FLEET PLACE LONDON EC4M 7RD ENGLAND

View Document

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/10/163 October 2016 DIRECTOR APPOINTED GARRY ELLIOT BARNES

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED JONATHON COLIN FYFE CRAWFORD

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, SECRETARY KEVIN DONNELLY

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HUGHES

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN DONNELLY

View Document

12/09/1612 September 2016 SECRETARY APPOINTED JONATHON COLIN FYFE CRAWFORD

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED GEOFFREY DAMIEN MORGAN

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 6 NEW STREET SQUARE LONDON EC4A 3LX

View Document

26/01/1626 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR. MATTHEW WILLIAM HUGHES

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALMON HALL

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR IAN SAMS

View Document

17/10/1517 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/12/1422 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MR IAN JAMES SAMS

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR GERALD STAPLEY

View Document

21/05/1421 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD COONEY

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED ALMON CHARLES HALL

View Document

19/12/1219 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED EDWARD JOSEPH COONEY

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BREADY

View Document

11/01/1111 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/12/0924 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 35 OLD QUEEN STREET LONDON SW1H 9JA

View Document

22/12/0822 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/08/0424 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0330 June 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS; AMEND

View Document

19/05/0319 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/01

View Document

02/01/032 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 DELIVERY EXT'D 3 MTH 30/12/01

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/01

View Document

08/08/028 August 2002 AUDITOR'S RESIGNATION

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 DELIVERY EXT'D 3 MTH 01/04/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

17/01/0217 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0114 December 2001 REGISTERED OFFICE CHANGED ON 14/12/01 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 02/04/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 NEW SECRETARY APPOINTED

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 ADOPT ARTICLES 03/07/00

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00 FROM: STATION ROAD EDENBRIDGE KENT TN8 6EG

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 04/04/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 29/03/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9812 January 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 30/03/97

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 02/04/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/9523 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9521 March 1995 FULL ACCOUNTS MADE UP TO 03/04/94

View Document

05/01/955 January 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 28/03/93

View Document

18/01/9418 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9418 January 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9317 January 1993 FULL ACCOUNTS MADE UP TO 29/03/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

10/01/9310 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/01/9310 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/02/9213 February 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

09/07/919 July 1991 REGISTERED OFFICE CHANGED ON 09/07/91 FROM: CHAPEL HOUSE 24 NUTFORD PLACE LONDON W1H 6AE

View Document

15/05/9115 May 1991 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

29/04/9129 April 1991 AUDITOR'S RESIGNATION

View Document

21/03/9121 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/10/904 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/9023 August 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/08/9023 August 1990 ADOPT MEM AND ARTS 03/08/90

View Document

23/08/9023 August 1990 FINANCIAL ASSISTANCE - SHARES ACQUISITION 03/08/90

View Document

23/08/9023 August 1990 DIRECTOR RESIGNED

View Document

23/08/9023 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9015 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/906 February 1990 SECRETARY RESIGNED

View Document

18/01/9018 January 1990 RETURN MADE UP TO 14/12/89; NO CHANGE OF MEMBERS

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/08/8914 August 1989 REGISTERED OFFICE CHANGED ON 14/08/89 FROM: 97 MORTIMER STREET LANGHAM PLACE LONDON W1N 7TA

View Document

17/03/8917 March 1989 RETURN MADE UP TO 14/01/89; NO CHANGE OF MEMBERS

View Document

17/03/8917 March 1989 FULL ACCOUNTS MADE UP TO 03/04/88

View Document

07/12/887 December 1988 DIRECTOR RESIGNED

View Document

23/05/8823 May 1988 NEW SECRETARY APPOINTED

View Document

11/02/8811 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/02/8811 February 1988 RETURN MADE UP TO 06/01/88; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/872 February 1987 RETURN MADE UP TO 13/11/86; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/07/8618 July 1986 GAZETTABLE DOCUMENT

View Document

23/06/8623 June 1986 COMPANY NAME CHANGED VAPAC HUMIDIFIERS LIMITED CERTIFICATE ISSUED ON 23/06/86

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