VM LANGFORDS LIMITED

Company Documents

DateDescription
05/06/195 June 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/03/195 March 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

14/09/1814 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/07/2018:LIQ. CASE NO.1

View Document

02/09/172 September 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/07/2017:LIQ. CASE NO.1

View Document

18/04/1718 April 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

18/01/1718 January 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM UNIT 8B REDHILL FARM MEDSTEAD ALTON HAMPSHIRE GU34 5EE

View Document

11/08/1611 August 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

20/07/1620 July 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/07/1620 July 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/07/1620 July 2016 STATEMENT OF AFFAIRS/4.19

View Document

27/06/1627 June 2016 PREVEXT FROM 31/10/2015 TO 31/03/2016

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CALVIN JAMES HANKS / 05/05/2016

View Document

20/06/1620 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082649750002

View Document

11/05/1611 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082649750003

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR NEIL STEPHEN OBBARD

View Document

29/10/1529 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/06/1529 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082649750001

View Document

16/03/1516 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082649750002

View Document

30/11/1430 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082649750001

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM UNIT C2 2 DUNDAS CLOSE HAMPSHIRE PO3 5RB ENGLAND

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LANGFORD

View Document

23/10/1223 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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