VENDUCT ENGINEERING LIMITED

Company Documents

DateDescription
25/06/2325 June 2023 Final Gazette dissolved following liquidation

View Document

25/06/2325 June 2023 Final Gazette dissolved following liquidation

View Document

25/03/2325 March 2023 Return of final meeting in a creditors' voluntary winding up

View Document

05/04/225 April 2022 Liquidators' statement of receipts and payments to 2022-02-09

View Document

27/04/1927 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/02/2018:LIQ. CASE NO.2

View Document

12/04/1812 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/02/2018:LIQ. CASE NO.2

View Document

11/04/1711 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/03/178 March 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/02/2017

View Document

17/02/1717 February 2017 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM C/O FRP ADVISORY LLP CASTLE ACRES EVERARD WAY LEICESTER LEICESTERSHIRE LE19 1BY

View Document

26/10/1626 October 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/09/2016

View Document

26/07/1626 July 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

06/06/166 June 2016 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

11/05/1611 May 2016 PREVEXT FROM 30/09/2015 TO 31/03/2016

View Document

10/05/1610 May 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 141, BARKBY ROAD, LEICESTER. LE4 7LW

View Document

30/03/1630 March 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

04/12/154 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

24/06/1524 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

24/11/1424 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

20/10/1420 October 2014 29/09/14 STATEMENT OF CAPITAL GBP 1432002

View Document

20/10/1420 October 2014 29/09/14 STATEMENT OF CAPITAL GBP 1000002

View Document

20/10/1420 October 2014 29/09/14 STATEMENT OF CAPITAL GBP 1720002

View Document

20/10/1420 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/1425 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR ANDREW PAUL COX

View Document

19/03/1419 March 2014 PREVSHO FROM 31/03/2014 TO 30/09/2013

View Document

19/12/1319 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/12/134 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/12/125 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/12/116 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

23/12/1023 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

06/12/106 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

14/01/1014 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY CHAPMAN / 04/11/2009

View Document

04/12/094 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

10/12/0610 December 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/07/0120 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 RETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/01/9619 January 1996 RETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/12/945 December 1994 RETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS

View Document

05/12/945 December 1994 NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/01/9412 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 RETURN MADE UP TO 09/11/92; NO CHANGE OF MEMBERS

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/05/927 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/916 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/12/916 December 1991 RETURN MADE UP TO 09/11/91; NO CHANGE OF MEMBERS

View Document

21/01/9121 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

21/01/9121 January 1991 RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 DIRECTOR RESIGNED

View Document

25/04/9025 April 1990 RETURN MADE UP TO 09/11/89; NO CHANGE OF MEMBERS

View Document

23/03/9023 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

27/01/8927 January 1989 DIRECTOR RESIGNED

View Document

23/01/8923 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

23/01/8923 January 1989 RETURN MADE UP TO 13/10/88; NO CHANGE OF MEMBERS

View Document

20/05/8820 May 1988 REGISTERED OFFICE CHANGED ON 20/05/88 FROM: ALLEN HOUSE NEWARKE STREET LEICESTER

View Document

29/01/8829 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

29/01/8829 January 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 NEW DIRECTOR APPOINTED

View Document

20/11/8620 November 1986 NEW DIRECTOR APPOINTED

View Document

17/11/8617 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/864 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/10/8628 October 1986 NEW DIRECTOR APPOINTED

View Document

24/10/8624 October 1986 REGISTERED OFFICE CHANGED ON 24/10/86 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

24/10/8624 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/8625 September 1986 ALT MEM AND ARTS

View Document

08/09/868 September 1986 COMPANY NAME CHANGED TOUCHGROOVE LIMITED CERTIFICATE ISSUED ON 08/09/86

View Document

03/07/863 July 1986 CERTIFICATE OF INCORPORATION

View Document

03/07/863 July 1986 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