VCL GROUP UK LIMITED

Company Documents

DateDescription
20/07/1820 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009300,00008612

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 466 HAGLEY ROAD WEST OLDBURY WEST MIDLANDS B68 0DJ

View Document

08/09/168 September 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

16/07/1016 July 2010 ORDER OF COURT TO WIND UP

View Document

30/03/1030 March 2010 ORDER OF COURT TO WIND UP

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR PARMINDER SINGH

View Document

18/03/0918 March 2009 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 229 HAGLEY ROAD HAYLEY GREEN HALESOWEN WEST MIDLANDS B63 1ED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/02/0410 February 2004 COMPANY NAME CHANGED VICKY CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 10/02/04

View Document

12/05/0312 May 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

05/03/035 March 2003 REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 59 DENEWOOD AVENUE HANDSWORTH WOOD BIRMINGHAM B20 2AF

View Document

03/07/023 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

12/10/9912 October 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

11/10/9911 October 1999 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 FIRST GAZETTE

View Document

30/04/9730 April 1997 REGISTERED OFFICE CHANGED ON 30/04/97 FROM: THE COMPANY SHOP 82 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

30/04/9730 April 1997 SECRETARY RESIGNED

View Document

30/04/9730 April 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 NEW SECRETARY APPOINTED

View Document

10/04/9710 April 1997 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