VECOM STAINLESS FINISHERS LIMITED

Company Documents

DateDescription
27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR JAN KONINGS

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR TIPTON

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/07/125 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, SECRETARY PATRICK NOLAN

View Document

07/07/117 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR TREVOR WILLIAM TIPTON

View Document

15/12/1015 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

10/09/1010 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/12/0917 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANDRIES BREEMAN

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED MR WILLEM BARIS

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAN JOHANNES SIDOWIA LOUISA KOWIWGS / 17/12/2009

View Document

03/09/093 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED

View Document

21/04/0621 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: G OFFICE CHANGED 22/02/05 90 STUMPERLOWE HALL ROAD SHEFFIELD SOUTH YORKSHIRE S10 3QT

View Document

22/02/0522 February 2005 SECRETARY RESIGNED

View Document

24/12/0424 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 AUDITOR'S RESIGNATION

View Document

21/05/0421 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 REGISTERED OFFICE CHANGED ON 31/10/02 FROM: G OFFICE CHANGED 31/10/02 84 CRADDOCKS AVENUE ASHTEAD SURREY KT21 1PG

View Document

19/09/0219 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/07/0223 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0211 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0221 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0216 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0216 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/024 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0126 June 2001 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS; AMEND

View Document

21/12/0021 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 NC INC ALREADY ADJUSTED 15/12/98

View Document

04/05/004 May 2000 � NC 95000/200000 15/12/98

View Document

29/03/0029 March 2000 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 CONSO 31/12/97

View Document

10/11/9810 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/9810 November 1998 ALTER MEM AND ARTS 31/12/97

View Document

10/11/9810 November 1998 VARYING SHARE RIGHTS AND NAMES 31/12/97

View Document

10/11/9810 November 1998 NC INC ALREADY ADJUSTED 31/12/97

View Document

07/10/987 October 1998 REGISTERED OFFICE CHANGED ON 07/10/98 FROM: G OFFICE CHANGED 07/10/98 5 FOREST CRESCENT ASHTEAD SURREY KT21 1JV

View Document

05/03/985 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9726 November 1997 SECRETARY RESIGNED

View Document

09/09/979 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9730 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/974 June 1997 COMPANY NAME CHANGED STAINLESS FINISHERS LIMITED CERTIFICATE ISSUED ON 05/06/97

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

29/05/9729 May 1997 � NC 100/90000 27/03/97

View Document

29/05/9729 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 SECRETARY RESIGNED

View Document

12/12/9612 December 1996 REGISTERED OFFICE CHANGED ON 12/12/96 FROM: G OFFICE CHANGED 12/12/96 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

20/11/9620 November 1996 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