- Company Overview for VIBRATION CONTROL LIMITED (01811261)
- Filing history for VIBRATION CONTROL LIMITED (01811261)
- People for VIBRATION CONTROL LIMITED (01811261)
- Charges for VIBRATION CONTROL LIMITED (01811261)
- More for VIBRATION CONTROL LIMITED (01811261)
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) |
---|---|---|---|
03 Jun 2014 | TM01 | Termination of appointment of Jeffrey Pickett as a director | |
03 Jun 2014 | AP01 | Appointment of Andrew John Chater as a director | |
03 Jun 2014 | AD01 | Registered office address changed from , the Old Forge Beck Place, Gosforth, Seascale, Cumbria, CA20 1AT on 3 June 2014 | |
14 May 2014 | RESOLUTIONS |
Resolutions
|
|
13 May 2014 | SH03 | Purchase of own shares. | |
12 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
18 Dec 2013 | CH03 | Secretary's details changed for Linda Gale on 11 December 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
18 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 8 January 2013
|
|
22 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2013 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
16 Jan 2013 | AD01 | Registered office address changed from , C/O Alan R Grey & Co, the Old Forge Beck Place, Gosforth Seascale, Cumbria, CA20 1AT on 16 January 2013 | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
19 Nov 2012 | SH06 |
Cancellation of shares. Statement of capital on 19 November 2012
|
|
26 Sep 2012 | SH03 | Purchase of own shares. | |
09 May 2012 | AP03 | Appointment of Linda Gale as a secretary | |
10 Apr 2012 | TM01 | Termination of appointment of Catherine Dcosta as a director | |
10 Apr 2012 | TM02 | Termination of appointment of Catherine Dcosta as a secretary | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
05 Dec 2011 | CH01 | Director's details changed for Mr Jeffrey Melvyn Pickett on 4 December 2011 | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 |