VET-XML CONSORTIUM LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

24/07/2124 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

16/05/1816 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

04/09/174 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 80 WATERSIDE HAVEN ROAD EXETER DEVON EX2 8GY

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

13/09/1613 September 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KENDAL LLOYD / 01/07/2016

View Document

23/11/1523 November 2015 23/11/15 NO MEMBER LIST

View Document

02/09/152 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

24/11/1424 November 2014 23/11/14 NO MEMBER LIST

View Document

20/02/1420 February 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

28/11/1328 November 2013 23/11/13 NO MEMBER LIST

View Document

30/07/1330 July 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

24/12/1224 December 2012 23/11/12 NO MEMBER LIST

View Document

24/12/1224 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/12/1221 December 2012 SAIL ADDRESS CREATED

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR NICHOLAS KENDAL LLOYD

View Document

06/10/126 October 2012 REGISTERED OFFICE CHANGED ON 06/10/2012 FROM HOLLY HOUSE STOCKS LANE WALBERSWICK SOUTHWOLD SUFFOLK IP18 6UJ UNITED KINGDOM

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL VAUGHAN

View Document

17/07/1217 July 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

01/12/111 December 2011 23/11/11 NO MEMBER LIST

View Document

25/10/1125 October 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

02/12/102 December 2010 23/11/10 NO MEMBER LIST

View Document

23/11/0923 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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