- Company Overview for VSM SOFTWARE LTD (02375170)
- Filing history for VSM SOFTWARE LTD (02375170)
- People for VSM SOFTWARE LTD (02375170)
- Charges for VSM SOFTWARE LTD (02375170)
- Insolvency for VSM SOFTWARE LTD (02375170)
- More for VSM SOFTWARE LTD (02375170)
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 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Nov 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Jan 2017 | 4.51 | Certificate that Creditors have been paid in full | |
05 Jan 2017 | AD01 | Registered office address changed from Embroidery World Business Centre Southend Road Woodford Green Essex IG8 8JT to Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on 5 January 2017 | |
21 Dec 2016 | 4.70 | Declaration of solvency | |
02 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2016 | AA | Total exemption full accounts made up to 15 November 2016 | |
16 Nov 2016 | AA01 | Previous accounting period extended from 31 October 2016 to 15 November 2016 | |
15 Nov 2016 | AA01 | Previous accounting period shortened from 31 December 2016 to 31 October 2016 | |
04 Nov 2016 | AP01 | Appointment of Miss Sandra Ann Welsh as a director on 2 November 2016 | |
02 Nov 2016 | TM01 | Termination of appointment of Hilmi Kelleci as a director on 2 November 2016 | |
02 Nov 2016 | TM01 | Termination of appointment of Helen Kaymer as a director on 30 September 2016 | |
02 Nov 2016 | TM01 | Termination of appointment of Andrew Bennett Kaymer as a director on 30 September 2016 | |
02 Nov 2016 | TM02 | Termination of appointment of Helen Kaymer as a secretary on 30 September 2016 | |
21 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Jul 2016 | TM01 | Termination of appointment of Nikolaus Johannes Woehrle as a director on 23 May 2016 | |
19 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
04 Jul 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
04 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
31 May 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Apr 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
25 Apr 2013 | CH01 | Director's details changed for Mr Andrew Bennett Kaymer on 1 April 2013 |