VPC IRONMONGERY & FIXINGS LTD.

Company Documents

DateDescription
21/04/2021 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/208 April 2020 APPLICATION FOR STRIKING-OFF

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 37 RUTLAND ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 6JD

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

24/05/1724 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/01/157 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/01/148 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/01/137 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/129 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/01/108 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA CALLAGHAN / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR SPENCER CALLAGHAN / 07/01/2010

View Document

10/11/0910 November 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 5 EGERTON CRESCENT MANCHESTER M20 4PN

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 37 RUTLAND ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 6JD

View Document

13/02/0713 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 NC INC ALREADY ADJUSTED 27/10/05

View Document

10/11/0510 November 2005 £ NC 100/200 27/10/05

View Document

10/11/0510 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/056 January 2005 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