VIMARK LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

24/08/2324 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/10/187 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WESTBROOK / 01/01/2018

View Document

08/01/188 January 2018 CESSATION OF NIGEL JOHN PALMER AS A PSC

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEO YU

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR LEO YU

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL PALMER

View Document

08/01/188 January 2018 SECRETARY APPOINTED MR LEO YU

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, SECRETARY STEVEN WESTBROOK

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/07/159 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

21/02/1421 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/07/139 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

06/02/126 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND EVANS

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/07/101 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

20/10/0920 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM VOTEC HOUSE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TN

View Document

01/07/091 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/07/091 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM MILL HOUSE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5LS

View Document

02/07/072 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

24/06/0224 June 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/07/0120 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 SECRETARY RESIGNED

View Document

25/08/0025 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 REGISTERED OFFICE CHANGED ON 13/01/00 FROM: KINGSWAY HOUSE LAPORTE WAY LUTON BEDFORDSHIRE LU4 8RJ

View Document

13/01/0013 January 2000 NEW SECRETARY APPOINTED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

09/06/999 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9816 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 REGISTERED OFFICE CHANGED ON 28/08/97 FROM: 3 LONDON ROAD MARKYATE HERTFORDSHIRE AL3 8NR

View Document

23/07/9723 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

22/12/9622 December 1996 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97

View Document

22/12/9622 December 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 ALTER MEM AND ARTS 18/07/96

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/968 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/08/963 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/963 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9618 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9524 August 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/08/9514 August 1995 REGISTERED OFFICE CHANGED ON 14/08/95 FROM: 179 GREAT PORTLAND STREET LONDON W1N 5DF

View Document

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/09/949 September 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

09/09/949 September 1994 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/08/947 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/07/9423 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9413 July 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

01/11/931 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/931 November 1993 REGISTERED OFFICE CHANGED ON 01/11/93 FROM: 91 NEW CAVENDISH STREET LONDON W1M 8HL

View Document

01/11/931 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993 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