VLR DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/02/186 February 2018 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100530,PR100765

View Document

15/09/1715 September 2017 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 20/07/2020: DEFER TO 20/07/2020

View Document

15/09/1715 September 2017 NOTICE OF COMPLETION OF WINDING UP

View Document

26/01/1726 January 2017 ORDER OF COURT TO WIND UP

View Document

18/01/1718 January 2017 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100765,PR100530

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 2ND FLOOR 45 GROSVENOR ROAD ST ALBANS HERTS AL1 3AW

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/05/1519 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LESLIE FOLLOS / 29/04/2015

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/05/1428 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM TORRINGTON HOUSE 47 HOLYWELL HILL ST. ALBANS HERTFORDSHIRE AL1 1HD

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 SECRETARY'S CHANGE OF PARTICULARS / JANE SUSAN FOLLOS / 18/03/2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANE SUSAN FOLLOS / 18/03/2013

View Document

22/05/1322 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANE SUSAN FOLLOS / 06/02/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LESLIE FOLLOS / 06/02/2013

View Document

08/02/138 February 2013 SECRETARY'S CHANGE OF PARTICULARS / JANE SUSAN FOLLOS / 06/02/2013

View Document

18/06/1218 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/05/1127 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/05/1012 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/08/087 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/08/087 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/06/089 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/05/0819 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/05/0715 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/06/0430 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0430 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0420 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

29/11/0229 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0229 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0227 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0227 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 S366A DISP HOLDING AGM 30/01/02

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

16/07/0116 July 2001 REGISTERED OFFICE CHANGED ON 16/07/01 FROM: 25 LONG JOHN HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9LS

View Document

06/07/016 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0014 August 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0017 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0017 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0011 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/007 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9928 May 1999 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/05/00

View Document

09/05/999 May 1999 NEW DIRECTOR APPOINTED

View Document

09/05/999 May 1999 NEW DIRECTOR APPOINTED

View Document

09/05/999 May 1999 NEW SECRETARY APPOINTED

View Document

09/05/999 May 1999 SECRETARY RESIGNED

View Document

09/05/999 May 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 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