VORWERK (U.K.) LIMITED

Company Documents

DateDescription
29/06/1029 June 2010 STRUCK OFF AND DISSOLVED

View Document

16/03/1016 March 2010 FIRST GAZETTE

View Document

09/02/099 February 2009 RETURN MADE UP TO 10/08/08; NO CHANGE OF MEMBERS

View Document

02/12/082 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/08 FROM: FOUNTAIN COURT 32 FRANCES ROAD WINDSOR BERKSHIRE SL4 3AA

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/08 FROM: NETWORK LAW LIMITED ASMEC CENTRE EAGLE HOUSE THE RING BRACKNEL BERKSHIRE RG12 1HB

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: C/O NETWORKLAW ANVIL COURT DENMARK STREET WOKINGHAM BERKSHIRE RG40 2BB

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/10/065 October 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/10/06

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/059 September 2005 SECRETARY RESIGNED

View Document

09/09/059 September 2005 NEW SECRETARY APPOINTED

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 1ST FLOOR 40 IVANHOE ROAD HOGWOOD INDUSTRIAL ESTATE FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 4QQ

View Document

01/09/051 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/043 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: 40 IVANHOE ROAD HOGWOOD INDUSTRIAL ESTATE FINCHAMPSTEAD RG40 4QQ

View Document

18/08/0418 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/08/04

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED

View Document

22/09/0322 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/09/0220 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 SECRETARY RESIGNED

View Document

23/11/0123 November 2001 NEW SECRETARY APPOINTED

View Document

17/08/0117 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED

View Document

14/09/0014 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0028 June 2000 SECRETARY RESIGNED

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/06/0012 June 2000 NEW SECRETARY APPOINTED

View Document

20/12/9920 December 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 NEW SECRETARY APPOINTED

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED

View Document

01/09/981 September 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

25/03/9825 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/01/9722 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9611 September 1996 RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 REGISTERED OFFICE CHANGED ON 11/09/96 FROM: G OFFICE CHANGED 11/09/96 VORWERK HOUSE TOUTLEY ROAD WOKINGHAM BERKS RG41 1QN

View Document

11/03/9611 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/11/952 November 1995 NC INC ALREADY ADJUSTED 26/10/95

View Document

02/11/952 November 1995 � NC 700000/2600000 26/1

View Document

02/11/952 November 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/10/95

View Document

15/08/9515 August 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/08/9418 August 1994

View Document

18/08/9418 August 1994 RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS

View Document

18/08/9418 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/9422 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/02/9411 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9315 December 1993 DIRECTOR RESIGNED

View Document

17/11/9317 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9313 September 1993 NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS

View Document

07/09/937 September 1993

View Document

07/09/937 September 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/9323 July 1993

View Document

23/07/9323 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/935 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/12/927 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992

View Document

24/09/9224 September 1992

View Document

24/09/9224 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9224 September 1992 REGISTERED OFFICE CHANGED ON 24/09/92

View Document

24/09/9224 September 1992 RETURN MADE UP TO 10/08/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

16/02/9216 February 1992

View Document

16/02/9216 February 1992

View Document

16/02/9216 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9216 February 1992 NEW DIRECTOR APPOINTED

View Document

07/02/927 February 1992

View Document

07/02/927 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9230 January 1992

View Document

30/01/9230 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9111 November 1991

View Document

11/11/9111 November 1991 RETURN MADE UP TO 10/08/91; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 REGISTERED OFFICE CHANGED ON 11/11/91

View Document

24/09/9124 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/01/9110 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/9014 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/08/9014 August 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

22/07/8822 July 1988 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/8822 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

22/07/8822 July 1988 RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/08/8714 August 1987 RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS

View Document

06/03/876 March 1987 DIRECTOR RESIGNED

View Document

27/10/8627 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/8612 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

12/07/8612 July 1986 RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 SECRETARY'S PARTICULARS CHANGED

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