VEGA DEVELOPMENTS LTD

Company Documents

DateDescription
13/03/1213 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/11/1129 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/05/1119 May 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/03/1122 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/119 March 2011 APPLICATION FOR STRIKING-OFF

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/01/1125 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 222 WOLVERTON ROAD BLAKELANDS MILTON KEYNES BUCKINGHAMSHIRE MK14 5AB

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY RALPH REDPATH

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWENDOLINE REDPATH / 24/02/2010

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / RALPH ARMSTRONG REDPATH / 24/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED GWENDOLINE REDPATH

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL FRANKLIN

View Document

21/04/0921 April 2009 SECRETARY APPOINTED RALPH ARMSTRONG REDPATH

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED SECRETARY GWENDOLINE REDPATH

View Document

28/02/0928 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/06/0816 June 2008 PREVEXT FROM 31/01/2008 TO 30/04/2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: G OFFICE CHANGED 06/09/07 8 HOLYOAKE ROAD WOLLASTON WELLINGBOROUGH NN29 7RZ

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 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