VIMAC ESTATES LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/12/1221 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

16/12/1116 December 2011 FULL ACCOUNTS MADE UP TO 26/03/11

View Document

14/12/1114 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 COMPANY NAME CHANGED VIMAC LEISURE LIMITED CERTIFICATE ISSUED ON 09/12/11

View Document

08/12/118 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/12/118 December 2011 COMPANY NAME CHANGED VIMAC ESTATES LIMITED CERTIFICATE ISSUED ON 08/12/11

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR JASON GREENWOOD

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PHILIP GREENWOOD / 05/08/2011

View Document

22/12/1022 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

15/11/1015 November 2010 FULL ACCOUNTS MADE UP TO 27/03/10

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 28/03/09

View Document

29/12/0929 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

03/06/093 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/09 FROM: GISTERED OFFICE CHANGED ON 11/03/2009 FROM 22 WITNEY WAY BOLDON BUSINESS PARK BOLDON TYNE & WEAR NE35 9PE

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

25/03/0825 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 25/03/06

View Document

14/03/0614 March 2006 AUDITOR'S RESIGNATION

View Document

09/12/059 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 FULL ACCOUNTS MADE UP TO 26/03/05

View Document

08/09/058 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0513 January 2005 FULL ACCOUNTS MADE UP TO 27/03/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM: G OFFICE CHANGED 08/06/04 18 WITNEY WAY BOLDON BUSINESS PARK BOLDON TYNE & WEAR NE35 9PE

View Document

22/12/0322 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 FULL ACCOUNTS MADE UP TO 29/03/03

View Document

22/08/0322 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0316 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/032 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/032 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0326 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0324 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0324 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0324 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 S80A AUTH TO ALLOT SEC 29/11/02

View Document

07/12/027 December 2002 S386 DISP APP AUDS 29/11/02

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 NEW SECRETARY APPOINTED

View Document

26/07/0226 July 2002 SECRETARY RESIGNED

View Document

13/07/0213 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0217 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0228 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0223 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0223 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 COMPANY NAME CHANGED VIMAC NURSING HOMES LIMITED CERTIFICATE ISSUED ON 14/05/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM: G OFFICE CHANGED 11/01/02 HUGAR ROAD HIGH SPEN ROWLANDS GILL TYNE AND WEAR NE39 2BQ

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: G OFFICE CHANGED 08/08/01 28 WEST MEADOWS ROAD SUNDERLAND TYNE & WEAR SR6 7TU

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/12/9821 December 1998 RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/12/9731 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9731 December 1997 SECRETARY'S PARTICULARS CHANGED

View Document

29/12/9729 December 1997 RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/02/972 February 1997 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/08/9614 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/968 August 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/07/96

View Document

08/08/968 August 1996 NC INC ALREADY ADJUSTED 05/07/96

View Document

08/08/968 August 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/07/96

View Document

08/08/968 August 1996 � NC 100/600000 05/07/96

View Document

24/07/9624 July 1996 REGISTERED OFFICE CHANGED ON 24/07/96 FROM: G OFFICE CHANGED 24/07/96 HUGAR ROAD HIGH SPEN GATESHEAD TYNE AND WEAR NE39 2BQ

View Document

18/07/9618 July 1996 REGISTERED OFFICE CHANGED ON 18/07/96 FROM: G OFFICE CHANGED 18/07/96 SUN ALLIANCE HOUSE 35 MOSLEY STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1XX

View Document

11/07/9611 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9620 February 1996 COMPANY NAME CHANGED GRANTGRIND LIMITED CERTIFICATE ISSUED ON 21/02/96

View Document

18/02/9618 February 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 REGISTERED OFFICE CHANGED ON 18/02/96 FROM: G OFFICE CHANGED 18/02/96 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE-UPON-TYNE NE1 8DF.

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

18/02/9618 February 1996 NEW SECRETARY APPOINTED

View Document

18/02/9618 February 1996 SECRETARY RESIGNED

View Document

27/12/9527 December 1995 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