V&M GROUP LIMITED

Company Documents

DateDescription
08/12/228 December 2022 Final Gazette dissolved following liquidation

View Document

08/12/228 December 2022 Final Gazette dissolved following liquidation

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Appointment of a voluntary liquidator

View Document

19/11/2119 November 2021 Registered office address changed from Rivergate House Newbury Business Park Newbury Berkshire RG14 2PZ England to 3rd Floor Vintry Building Wine Street Bristol BS1 2BD on 2021-11-19

View Document

19/11/2119 November 2021 Declaration of solvency

View Document

19/11/2119 November 2021 Resolutions

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR RUSSELL LANGTHORNE

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN BROWN

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

18/07/1818 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 2100 FIRST AVENUE NEWBURY BUSINESS PARK LONDON ROAD NEWBURY BERKSHIRE RG14 2PZ UNITED KINGDOM

View Document

28/09/1728 September 2017 31/03/17 STATEMENT OF CAPITAL GBP 44000

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / REBOUND TECHNOLOGY GROUP HOLDINGS LIMITED / 31/03/2017

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

01/04/161 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 ADOPT ARTICLES 03/12/2015

View Document

23/12/1523 December 2015 04/12/15 STATEMENT OF CAPITAL GBP 20000.00

View Document

21/12/1521 December 2015 SECRETARY APPOINTED MRS CECILIA MARY TAYLOR

View Document

02/12/152 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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