VERNCO MECHANICAL AND ELECTRICAL SERVICES LIMITED

Company Documents

DateDescription
20/11/1220 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/08/1220 August 2012 REPORT OF FINAL MEETING OF CREDITORS

View Document

21/10/0421 October 2004 APPOINTMENT OF LIQUIDATOR

View Document

28/11/0128 November 2001 APPOINTMENT OF LIQUIDATOR

View Document

28/11/0128 November 2001 COURT ORDER TO COMPULSORY WIND UP

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM:
UNIT 1
JOHNSONS IND ESTATE
SILVERDALE ROAD
HAYES, MIDDX. UB3 3BA

View Document

21/11/0021 November 2000 FIRST GAZETTE

View Document

23/11/9923 November 1999 FIRST GAZETTE

View Document

19/06/9819 June 1998 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

06/01/986 January 1998 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

03/08/973 August 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 13/06/96; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

07/11/957 November 1995

View Document

11/07/9511 July 1995 RETURN MADE UP TO 13/06/95; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

03/10/943 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/943 October 1994 NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994

View Document

15/06/9415 June 1994 RETURN MADE UP TO 13/06/94; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

06/07/936 July 1993

View Document

06/07/936 July 1993 RETURN MADE UP TO 13/06/93; NO CHANGE OF MEMBERS

View Document

26/11/9226 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

20/11/9220 November 1992 COMPANY NAME CHANGED
VERNCO M & E SERVICES LTD
CERTIFICATE ISSUED ON 23/11/92

View Document

05/10/925 October 1992

View Document

05/10/925 October 1992 RETURN MADE UP TO 13/06/92; NO CHANGE OF MEMBERS

View Document

17/06/9217 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

26/03/9226 March 1992 RETURN MADE UP TO 13/06/91; FULL LIST OF MEMBERS

View Document

26/03/9226 March 1992

View Document

03/07/903 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 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