VIBROFLOTATION CONTRACTS LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/10/237 October 2023 Appointment of Mr Martin John Pedley as a director on 2023-10-06

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

16/08/2316 August 2023 Application to strike the company off the register

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

13/12/2213 December 2022 Notification of Vinci Sa as a person with significant control on 2022-12-13

View Document

13/12/2213 December 2022 Cessation of Vibro Group Limited as a person with significant control on 2022-12-13

View Document

29/04/2229 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/07/2124 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/09/2030 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

09/09/199 September 2019 31/12/18 DORMANT

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

10/08/1710 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

11/08/1611 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/02/1625 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/02/1527 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/02/1426 February 2014 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JAMES TRAFFORD / 26/02/2014

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN HINES / 26/02/2014

View Document

26/02/1426 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/02/1326 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

23/12/1223 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN PRATT

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/02/1229 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

11/03/1111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/02/1122 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL HENRY

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRENDAN HENRY / 31/12/2010

View Document

21/01/1121 January 2011 ADOPT ARTICLES 31/12/2010

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/03/1016 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRENDAN HENRY / 16/03/2010

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR PHILOMENA WEBSTER

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, SECRETARY PHILOMENA WEBSTER

View Document

29/10/0929 October 2009 SECRETARY APPOINTED GRAHAM JAMES TRAFFORD

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/03/0820 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/05/0710 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: RED SCAR INDUSTRIAL ESTATE SITE D3 PRESTON LANCASHIRE PR2 5NQ

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

24/07/0424 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS; AMEND

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/06/0429 June 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/031 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0323 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 COMPANY NAME CHANGED GROUND TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 06/02/02

View Document

06/04/016 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/04/0026 April 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9724 June 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

16/05/9716 May 1997 COMPANY NAME CHANGED TECHNOLOGY CORPORATION LTD CERTIFICATE ISSUED ON 19/05/97

View Document

13/05/9713 May 1997 SECRETARY RESIGNED

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 NEW SECRETARY APPOINTED

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 REGISTERED OFFICE CHANGED ON 16/04/97 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS

View Document

12/03/9712 March 1997 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