VIMAC GROUP LIMITED

Company Documents

DateDescription
20/08/1520 August 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/05/1520 May 2015 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

12/04/1512 April 2015 REGISTERED OFFICE CHANGED ON 12/04/2015 FROM
BEGBIES TRAYNOR (CENTRAL) LLP 2 COLLINGWOOD STREET
NEWCASTLE UPON TYNE
NE1 1JF

View Document

18/12/1418 December 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

18/12/1418 December 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/12/2014

View Document

17/10/1417 October 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

18/07/1418 July 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/06/2014

View Document

13/02/1413 February 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM
7 WITNEY WAY
BOLDON
TYNE & WEAR
NE35 9PE

View Document

20/01/1420 January 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

07/01/147 January 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

08/01/138 January 2013 GROUP OF COMPANIES' 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 GROUP OF COMPANIES' 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

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

21/12/1021 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

15/11/1015 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/10

View Document

12/01/1012 January 2010 GROUP OF COMPANIES' 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

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

View Document

12/01/0912 January 2009 GROUP OF COMPANIES' 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

09/01/089 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

12/01/0712 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/06

View Document

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

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

14/10/0514 October 2005 GROUP OF COMPANIES' 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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

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

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

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

View Document

08/01/048 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/03

View Document

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

View Document

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

View Document

24/01/0324 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/07/0225 July 2002 NC INC ALREADY ADJUSTED 19/06/02

View Document

25/07/0225 July 2002 � NC 1250000/29500000 19/

View Document

26/06/0226 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

15/05/0215 May 2002 SECRETARY RESIGNED

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 NC INC ALREADY ADJUSTED 01/05/02

View Document

13/05/0213 May 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

13/05/0213 May 2002 VARYING SHARE RIGHTS AND NAMES

View Document

13/05/0213 May 2002 REGISTERED OFFICE CHANGED ON 13/05/02 FROM: CENTRAL SQUARE SOUTH ORCHARD STREET NEWCASTLE UPON TYNE NE1 3XX

View Document

13/05/0213 May 2002 � NC 1000/1250000 01/0

View Document

13/05/0213 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/0210 May 2002 COMPANY NAME CHANGED EVER 1710 LIMITED CERTIFICATE ISSUED ON 10/05/02

View Document

16/01/0216 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information