V.M.C. PACKAGING & DISTRIBUTION LTD

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/01/246 January 2024 Voluntary strike-off action has been suspended

View Document

06/01/246 January 2024 Voluntary strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

15/12/2315 December 2023 Application to strike the company off the register

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

21/09/2321 September 2023 Cessation of Caner Cakir as a person with significant control on 2023-08-31

View Document

21/09/2321 September 2023 Termination of appointment of Caner Cakir as a director on 2023-08-31

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CANER CAKIR / 01/07/2020

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM UNIT 1 CHURCH VIEW INDUSTRIAL PARK CHURCH STREET OLD BASFORD NOTTINGHAM NG6 0GA ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/12/1917 December 2019 CESSATION OF MUHAMMET KURT AS A PSC

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 42 IVATT WAY WESTWOOD, PETERBOROUGH CAMBRIDGESHIRE PE3 7PN UNITED KINGDOM

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR MUHAMMET KURT

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

06/02/196 February 2019 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