VARIN LIMITED

Company Documents

DateDescription
11/08/1111 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/05/1111 May 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/05/1111 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2011

View Document

21/02/1121 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2011

View Document

19/08/1019 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2010

View Document

24/02/1024 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2010

View Document

03/09/093 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2009

View Document

10/02/0910 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2009

View Document

12/08/0812 August 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2008

View Document

17/02/0817 February 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/08/0728 August 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/02/0715 February 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: THE REGISTRY, 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU

View Document

03/02/063 February 2006 STATEMENT OF AFFAIRS

View Document

03/02/063 February 2006 APPOINTMENT OF LIQUIDATOR

View Document

03/02/063 February 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/09/051 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: COMMUNICATIONS HOUSE 166 HANDFORD ROAD IPSWICH SUFFOLK IP1 2BH

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/01/0528 January 2005 S366A DISP HOLDING AGM 18/01/05

View Document

26/11/0426 November 2004 REGISTERED OFFICE CHANGED ON 26/11/04 FROM: 1 CLIFTON COURT CORNER HALL HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9DX

View Document

21/07/0421 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0421 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

17/12/0317 December 2003 REGISTERED OFFICE CHANGED ON 17/12/03 FROM: C/O ROXSPUR PLC THE LODGE WORKING PARK BASINGSTOKE HAMPSHIRE RG23 8PY

View Document

21/11/0321 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0321 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/031 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0317 July 2003 APPOINTING AUDITORS 11/02/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/039 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/037 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/03/034 March 2003 APPOINT AUDITORS 11/02/03

View Document

27/02/0327 February 2003 AUDITOR'S RESIGNATION

View Document

27/06/0227 June 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0131 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/0116 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0111 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/012 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

06/12/006 December 2000 REGISTERED OFFICE CHANGED ON 06/12/00 FROM: ROXSPUR PLC 2 CAMPBELL COURT BRAMLEY TADLEY HAMPSHIRE RG26 5EG

View Document

08/09/008 September 2000 EXEMPTION FROM APPOINTING AUDITORS 23/05/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 REGISTERED OFFICE CHANGED ON 05/01/00 FROM: JAYS CLOSE VIABLES BASINGSTOKE HAMPSHIRE RG22 4BS

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 AUDITOR'S RESIGNATION

View Document

07/07/987 July 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/982 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

11/09/9711 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/9711 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9729 June 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9719 February 1997 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 SECRETARY RESIGNED

View Document

24/06/9624 June 1996

View Document

24/06/9624 June 1996 NEW SECRETARY APPOINTED

View Document

04/05/964 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/9628 March 1996

View Document

28/03/9628 March 1996

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 DIRECTOR RESIGNED

View Document

27/03/9627 March 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

11/02/9611 February 1996 DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9511 December 1995 DIRECTOR RESIGNED

View Document

04/08/954 August 1995

View Document

04/08/954 August 1995 NEW DIRECTOR APPOINTED

View Document

02/08/952 August 1995 RETURN MADE UP TO 18/06/95; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9523 June 1995

View Document

23/06/9523 June 1995

View Document

23/06/9523 June 1995 DIRECTOR RESIGNED

View Document

23/06/9523 June 1995 NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 DIRECTOR RESIGNED

View Document

06/06/956 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9521 February 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

02/12/942 December 1994 REGISTERED OFFICE CHANGED ON 02/12/94 FROM: RIVERVIEW HOUSE WEYSIDE PARK CATTESHALL LANE GODALMING SURREY GU7 1XL

View Document

11/10/9411 October 1994

View Document

11/10/9411 October 1994 RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/07/9422 July 1994 DIRECTOR RESIGNED

View Document

18/04/9418 April 1994 REGISTERED OFFICE CHANGED ON 18/04/94 FROM: SANDRINGHAM HOUSE 199 SOUTHWARK BRIDGE ROAD LONDON SE1 0HA

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/06/9322 June 1993

View Document

22/06/9322 June 1993 REGISTERED OFFICE CHANGED ON 22/06/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 18/06/93; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

22/10/9222 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9222 October 1992

View Document

10/08/9210 August 1992 RETURN MADE UP TO 18/06/92; NO CHANGE OF MEMBERS

View Document

10/08/9210 August 1992

View Document

16/07/9116 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/913 July 1991

View Document

03/07/913 July 1991 RETURN MADE UP TO 18/06/91; FULL LIST OF MEMBERS

View Document

19/06/9119 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

21/09/9021 September 1990 RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

02/08/892 August 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 DIRECTOR RESIGNED

View Document

02/08/892 August 1989 NEW DIRECTOR APPOINTED

View Document

27/07/8927 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

18/05/8818 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/03/8823 March 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/8823 March 1988 REGISTERED OFFICE CHANGED ON 23/03/88 FROM: 124/128 CITY ROAD LONDON EC1V 2NJ

View Document

23/03/8823 March 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/8815 March 1988 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