VION SUBCO MD LIMITED

Company Documents

DateDescription
06/05/156 May 2015 SECTION 519

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM
UNIT 1.18 ALBA INNOVATION CENTRE
ALBA CAMPUS
LIVINGSTON
SCOTLAND
EH54 7GA

View Document

23/04/1523 April 2015 SPECIAL RESOLUTION TO WIND UP

View Document

24/02/1524 February 2015 STATEMENT BY DIRECTORS

View Document

24/02/1524 February 2015 REDUCE ISSUED CAPITAL 23/02/2015

View Document

24/02/1524 February 2015 SHARE PREMIUM ACCOUNT REDUCED 23/02/2015

View Document

24/02/1524 February 2015 24/02/15 STATEMENT OF CAPITAL GBP 1.00

View Document

24/02/1524 February 2015 SOLVENCY STATEMENT DATED 23/02/15

View Document

09/12/149 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/11/144 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

04/02/144 February 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/01/1415 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

15/01/1415 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM
7 BAIN SQUARE
KIRKTON CAMPUS
LIVINGSTON
EH54 7DQ

View Document

09/10/139 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOSE PERALTA

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK STEVEN

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR LEON BARRY ABBITT

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR LOUIS VERNAUS

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR MAARTEN KUSTERS

View Document

04/04/134 April 2013 COMPANY NAME CHANGED MCINTOSH DONALD LIMITED
CERTIFICATE ISSUED ON 04/04/13

View Document

29/10/1229 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

12/10/1212 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

12/10/1212 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHRISTIAANSE

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MAARTEN KUSTERS

View Document

11/11/1111 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MARK STEVEN

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

20/01/1120 January 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

30/09/1030 September 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSE JUAN PERALTA / 14/01/2010

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONIUS LAMMERS

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD WILLIAM FRANCIS / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIUS MATHEUS MARIA LAMMERS / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MR LOUIS ANTOINE MARIA VERNAUS

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 CURREXT FROM 22/11/2009 TO 31/12/2009

View Document

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 22/11/08

View Document

05/03/095 March 2009 DIRECTOR APPOINTED STEPHEN RONALD WILLIAM FRANCIS

View Document

28/02/0928 February 2009 SECT 175(5)(A) CA2006 19/02/2009

View Document

09/02/099 February 2009 SECRETARY'S PARTICULARS MAWLAW SECRETARIES LIMITED

View Document

05/02/095 February 2009 DIRECTOR'S PARTICULARS ANTONIUS LAMMERS

View Document

05/02/095 February 2009 DIRECTOR'S PARTICULARS ANTHONY CHRISTIAANSE

View Document

04/02/094 February 2009 DIRECTOR'S PARTICULARS ANTONIUS LAMMERS

View Document

05/01/095 January 2009 DIRECTOR APPOINTED ANTONIUS MATHEUS MARIA LAMMERS

View Document

02/10/082 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/08 FROM: THE MEAT FACTORY PORTLETHEN ABERDEEN AB1 4QB

View Document

09/09/089 September 2008 AUDITOR'S RESIGNATION

View Document

09/09/089 September 2008 AUDITOR'S RESIGNATION

View Document

04/09/084 September 2008 DIRECTOR APPOINTED JOSE JUAN PERALTA

View Document

03/09/083 September 2008 CURRSHO FROM 30/11/2008 TO 22/11/2008

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED ANTHONY MARTIN CHRISTIAANSE

View Document

19/08/0819 August 2008 SECRETARY APPOINTED MAWLAW SECRETARIES LIMITED

View Document

19/08/0819 August 2008 SECRETARY RESIGNED MACLAY MURRAY & SPENS LLP

View Document

19/08/0819 August 2008 DIRECTOR RESIGNED JOHN LIND

View Document

19/08/0819 August 2008 DIRECTOR RESIGNED IAN BUCHAN

View Document

19/08/0819 August 2008 DIRECTOR RESIGNED ERIC BUCHAN

View Document

19/08/0819 August 2008 DIRECTOR RESIGNED ALAN MCNAUGHTON

View Document

19/08/0819 August 2008 DIRECTOR RESIGNED IAIN IMRAY

View Document

19/08/0819 August 2008 DIRECTOR RESIGNED MICHAEL SOBEY

View Document

19/08/0819 August 2008 DIRECTOR RESIGNED ALFRED DUNCAN

View Document

18/08/0818 August 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

15/08/0815 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

15/08/0815 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

15/08/0815 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

15/08/0815 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

30/05/0830 May 2008 CURREXT FROM 31/05/2008 TO 30/11/2008

View Document

18/01/0818 January 2008 DEC MORT/CHARGE *****

View Document

18/01/0818 January 2008 DEC MORT/CHARGE *****

View Document

18/01/0818 January 2008 DEC MORT/CHARGE *****

View Document

18/01/0818 January 2008 DEC MORT/CHARGE *****

View Document

18/01/0818 January 2008 DEC MORT/CHARGE *****

View Document

18/01/0818 January 2008 DEC MORT/CHARGE *****

View Document

18/01/0818 January 2008 DEC MORT/CHARGE *****

View Document

08/10/078 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

18/06/0718 June 2007 NC INC ALREADY ADJUSTED 23/04/07

View Document

18/06/0718 June 2007 � NC 400000/1978570 23/0

View Document

13/06/0713 June 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 PARTIC OF MORT/CHARGE *****

View Document

13/06/0713 June 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 PARTIC OF MORT/CHARGE *****

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

20/03/0520 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

05/01/055 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/045 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

21/10/0321 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/037 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 S386 DISP APP AUDS 20/03/03

View Document

12/04/0312 April 2003 S80A AUTH TO ALLOT SEC 20/03/03

View Document

12/04/0312 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 AUDITOR'S RESIGNATION

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

25/03/0225 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/012 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 DEC MORT/CHARGE *****

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 PARTIC OF MORT/CHARGE *****

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

12/12/9812 December 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 RETURN MADE UP TO 15/10/98; CHANGE OF MEMBERS

View Document

06/10/986 October 1998 PARTIC OF MORT/CHARGE *****

View Document

17/08/9817 August 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 PARTIC OF MORT/CHARGE *****

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

06/01/976 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9617 October 1996 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 PARTIC OF MORT/CHARGE *****

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

06/11/956 November 1995 DIRECTOR RESIGNED

View Document

06/11/956 November 1995 RETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 PARTIC OF MORT/CHARGE *****

View Document

11/04/9511 April 1995 PARTIC OF MORT/CHARGE *****

View Document

28/03/9528 March 1995 PARTIC OF MORT/CHARGE *****

View Document

06/03/956 March 1995 S386 DISP APP AUDS 01/01/95

View Document

20/02/9520 February 1995 FULL GROUP ACCOUNTS MADE UP TO 31/05/94

View Document

20/02/9520 February 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 NEW DIRECTOR APPOINTED

View Document

27/01/9527 January 1995 AUDITOR'S RESIGNATION

View Document

08/01/958 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 ALTER MEM AND ARTS 09/12/94

View Document

08/01/958 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/958 January 1995 DIRECTOR RESIGNED

View Document

08/01/958 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/958 January 1995 NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 DIRECTOR RESIGNED

View Document

08/01/958 January 1995 NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 RETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS

View Document

03/12/933 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/05/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993 NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 LETTER RE APPT OF E KERR

View Document

22/09/9322 September 1993 NEW DIRECTOR APPOINTED

View Document

22/09/9322 September 1993 REGISTERED OFFICE CHANGED ON 22/09/93 FROM: G OFFICE CHANGED 22/09/93 16 ALBYN PLACE ABERDEEN AB9 1PS

View Document

22/09/9322 September 1993 NEW DIRECTOR APPOINTED

View Document

22/09/9322 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/08/9327 August 1993 PARTIC OF MORT/CHARGE *****

View Document

12/03/9312 March 1993 FULL GROUP ACCOUNTS MADE UP TO 31/05/92

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

18/11/9218 November 1992 DIRECTOR RESIGNED

View Document

27/10/9227 October 1992 RETURN MADE UP TO 15/10/92; NO CHANGE OF MEMBERS

View Document

09/10/929 October 1992 NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/05/91

View Document

17/10/9117 October 1991 RETURN MADE UP TO 15/10/91; NO CHANGE OF MEMBERS

View Document

03/10/913 October 1991 REGISTERED OFFICE CHANGED ON 03/10/91 FROM: G OFFICE CHANGED 03/10/91 MCINTOSH OF DYCE VICTORIA STREET DYCE ABERDEEN,AB2 0RA

View Document

23/08/9123 August 1991 DIRECTOR RESIGNED

View Document

13/08/9113 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9115 April 1991 PARTIC OF MORT/CHARGE 4261

View Document

29/10/9029 October 1990 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/05/90

View Document

14/05/9014 May 1990 NEW DIRECTOR APPOINTED

View Document

30/03/9030 March 1990 NEW DIRECTOR APPOINTED

View Document

27/03/9027 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 DIRECTOR RESIGNED

View Document

24/10/8924 October 1989 DIRECTOR RESIGNED

View Document

24/04/8924 April 1989 NEW DIRECTOR APPOINTED

View Document

24/04/8924 April 1989 RETURN MADE UP TO 05/01/89; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

17/03/8917 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/896 March 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

03/03/893 March 1989 COMPANY NAME CHANGED WILLIAM DONALD & SON (WHOLESALE MEAT CONTRACTORS) LIMITED CERTIFICATE ISSUED ON 06/03/89

View Document

28/02/8928 February 1989 REGISTERED OFFICE CHANGED ON 28/02/89 FROM: G OFFICE CHANGED 28/02/89 WHITEMYRES PLACE MASTRICK ABERDEEN AB2 6HT

View Document

06/10/886 October 1988 DIRECTOR RESIGNED

View Document

20/09/8820 September 1988 DEC MORT/CHARGE 9329

View Document

23/08/8823 August 1988 DEC MORT/CHARGE 8501

View Document

13/06/8813 June 1988 DIRECTOR RESIGNED

View Document

13/06/8813 June 1988 DIRECTOR RESIGNED

View Document

24/05/8824 May 1988 PARTIC OF MORT/CHARGE 5224

View Document

04/02/884 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

29/01/8829 January 1988 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

25/01/8825 January 1988 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/8813 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/8813 January 1988 REGISTERED OFFICE CHANGED ON 13/01/88 FROM: G OFFICE CHANGED 13/01/88 18 BON-ACCORD CRESCENT ABERDEEN AB9 1XL

View Document

30/12/8730 December 1987 RETURN MADE UP TO 13/10/87; BULK LIST AVAILABLE SEPARATELY

View Document

31/08/8731 August 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

11/05/8711 May 1987 NEW DIRECTOR APPOINTED

View Document

07/04/877 April 1987 NEW DIRECTOR APPOINTED

View Document

30/01/8730 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/8728 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/8722 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

22/01/8722 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 REGISTERED OFFICE CHANGED ON 22/12/86 FROM: G OFFICE CHANGED 22/12/86 THE MEAT FACTORY PORTLETHEN ABERDEEN AB1 4QB

View Document

19/12/8619 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/5531 January 1955 CERTIFICATE OF INCORPORATION

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