VANTAGE INDUSTRIAL EQUIPMENT LIMITED
Company number 01525537
- Company Overview for VANTAGE INDUSTRIAL EQUIPMENT LIMITED (01525537)
- Filing history for VANTAGE INDUSTRIAL EQUIPMENT LIMITED (01525537)
- People for VANTAGE INDUSTRIAL EQUIPMENT LIMITED (01525537)
- Charges for VANTAGE INDUSTRIAL EQUIPMENT LIMITED (01525537)
- More for VANTAGE INDUSTRIAL EQUIPMENT LIMITED (01525537)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
30 Jan 2015 | TM01 | Termination of appointment of Barry Paget Oakley as a director on 5 January 2015 | |
07 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
23 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
18 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
10 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
10 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
10 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
07 Apr 2011 | MG01 |
Particulars of a mortgage or charge / charge no: 8
|
|
07 Oct 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
07 Oct 2010 | CH01 | Director's details changed for William James Barnhurst on 7 August 2010 | |
07 Oct 2010 | CH01 | Director's details changed for Barry Paget Oakley on 7 August 2010 | |
07 Oct 2010 | CH01 | Director's details changed for Mr Steven Hutton on 7 August 2010 | |
07 Oct 2010 | CH01 | Director's details changed for Lynn Mary Hutton on 7 August 2010 | |
19 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
03 Sep 2009 | 363a | Return made up to 07/08/09; full list of members | |
11 Jun 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
21 Mar 2009 | 287 | Registered office changed on 21/03/2009 from 244 bromford lane west bromwich west midlands B70 7HX | |
01 Dec 2008 | 288b | Appointment terminated secretary william barnhurst | |
01 Dec 2008 | 288a | Director appointed lynn mary hutton | |
01 Dec 2008 | 288a | Secretary appointed lynn mary hutton |