VAPOUR CONTROL SYSTEMS LTD

Company Documents

DateDescription
15/03/1915 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/01/2019:LIQ. CASE NO.1

View Document

16/03/1816 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/01/2018:LIQ. CASE NO.1

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM UNIT 1 ENTERPRISE COURT STUDLANDS PARK AVENUE NEWMARKET SUFFOLK CB8 7EP

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

06/02/176 February 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/02/176 February 2017 STATEMENT OF AFFAIRS/4.19

View Document

06/02/176 February 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/02/1610 February 2016 DISS40 (DISS40(SOAD))

View Document

09/02/169 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

27/05/1527 May 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

17/05/1517 May 2015 REGISTERED OFFICE CHANGED ON 17/05/2015 FROM UNIT 2 GROVE ROAD SAWSTON CAMBRIDGESHIRE CB22 6BL ENGLAND

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/02/144 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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