VG PRECISION LIMITED

Company Documents

DateDescription
16/02/1616 February 2016 ORDER OF COURT - RESTORATION

View Document

10/03/9910 March 1999 DISSOLVED

View Document

10/12/9810 December 1998 RETURN OF FINAL MEETING RECEIVED (MEMBERS)

View Document

03/11/983 November 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

31/10/9731 October 1997 REGISTERED OFFICE CHANGED ON 31/10/97 FROM: RPR HOUSE,50 KINGS HILL AVENUE KINGS HILL WEST MALLING KENT,ME19 4AH

View Document

30/10/9730 October 1997 SPECIAL RESOLUTION TO WIND UP

View Document

30/10/9730 October 1997 APPOINTMENT OF LIQUIDATOR

View Document

30/10/9730 October 1997 DECLARATION OF SOLVENCY

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

09/06/979 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/979 June 1997 RETURN MADE UP TO 27/03/97; NO CHANGE OF MEMBERS

View Document

09/06/979 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/979 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 REGISTERED OFFICE CHANGED ON 23/01/97 FROM: FISON HOUSE PRINCES STREET IPSWICH SUFFOLK IP1 1QH

View Document

04/12/964 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/10/9611 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/9626 April 1996 RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS

View Document

24/03/9624 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9623 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9611 January 1996 AUDITOR'S RESIGNATION

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 RETURN MADE UP TO 27/03/95; FULL LIST OF MEMBERS

View Document

05/08/945 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

05/08/945 August 1994 EXEMPTION FROM APPOINTING AUDITORS 26/03/93

View Document

20/07/9420 July 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/06/94

View Document

15/07/9415 July 1994 £ NC 10000/80000 28/06/94

View Document

07/07/947 July 1994 DIRECTOR RESIGNED

View Document

07/07/947 July 1994 DIRECTOR RESIGNED

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 RETURN MADE UP TO 27/03/94; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9423 March 1994 REGISTERED OFFICE CHANGED ON 23/03/94 FROM: FISONS INSTRUMENTS RIVERSIDE WAY UXBRIDGE MIDDLESEX UB8 2YF

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/06/931 June 1993 DIRECTOR RESIGNED

View Document

21/04/9321 April 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/04/9222 April 1992 RETURN MADE UP TO 27/03/92; FULL LIST OF MEMBERS

View Document

14/02/9214 February 1992 NEW DIRECTOR APPOINTED

View Document

13/09/9113 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/09/919 September 1991 DIRECTOR RESIGNED

View Document

09/09/919 September 1991 NEW DIRECTOR APPOINTED

View Document

02/08/912 August 1991 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 REGISTERED OFFICE CHANGED ON 29/11/90 FROM: HAYWORTHE VILLA MARKET PLACE HAYWARDS HEATH WEST SUSSEX RH16 1DB

View Document

17/09/9017 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/09/9017 September 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/11/8928 November 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 SECRETARY RESIGNED

View Document

20/10/8920 October 1989 NEW SECRETARY APPOINTED

View Document

15/06/8915 June 1989 REGISTERED OFFICE CHANGED ON 15/06/89 FROM: 29 BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AE

View Document

15/05/8915 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/893 January 1989 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/12/8714 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/07/8723 July 1987 RETURN MADE UP TO 01/06/87; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/08/868 August 1986 RETURN MADE UP TO 12/05/86; FULL LIST OF MEMBERS

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