- Company Overview for VOLAC INTERNATIONAL LIMITED (02576295)
- Filing history for VOLAC INTERNATIONAL LIMITED (02576295)
- People for VOLAC INTERNATIONAL LIMITED (02576295)
- Charges for VOLAC INTERNATIONAL LIMITED (02576295)
- Registers for VOLAC INTERNATIONAL LIMITED (02576295)
- More for VOLAC INTERNATIONAL LIMITED (02576295)
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) |
---|---|---|---|
08 Sep 2014 | AA01 | Current accounting period shortened from 28 February 2015 to 31 December 2014 | |
30 May 2014 | TM01 | Termination of appointment of David Chapman as a director | |
27 Dec 2013 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
|
|
27 Dec 2013 | CH01 | Director's details changed for David Neville Siegfried Chapman on 10 December 2013 | |
27 Dec 2013 | CH01 | Director's details changed for Mr William Struan Mcbride on 18 December 2013 | |
10 Dec 2013 | MR04 | Satisfaction of charge 5 in full | |
27 Nov 2013 | AA | Group of companies' accounts made up to 28 February 2013 | |
27 Dec 2012 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
28 Nov 2012 | AA | Group of companies' accounts made up to 29 February 2012 | |
06 Nov 2012 | TM01 | Termination of appointment of Alan Armstrong as a director | |
30 Jul 2012 | TM01 | Termination of appointment of Philip Pearson as a director | |
30 Jul 2012 | TM01 | Termination of appointment of Eamonn Drea as a director | |
01 Jun 2012 | AP01 | Appointment of Mr Mark Richard Neville as a director | |
02 May 2012 | TM01 | Termination of appointment of Christopher Neville as a director | |
06 Jan 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
03 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
29 Nov 2011 | AA | Group of companies' accounts made up to 28 February 2011 | |
15 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
15 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
05 Jan 2011 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders | |
05 Jan 2011 | CH03 | Secretary's details changed for Philip David Pearson on 29 December 2010 | |
05 Jan 2011 | CH01 | Director's details changed for David Christopher Neville on 29 December 2010 | |
05 Jan 2011 | CH01 | Director's details changed for Alan Richard Armstrong on 29 December 2010 | |
20 Sep 2010 | AP01 | Appointment of Mr Garyth Christopher Stone as a director | |
17 Sep 2010 | AP01 | Appointment of Mr William Struan Mcbride as a director |