Advanced company searchLink opens in new window

VSL GOLF LIMITED

Company number 02762695

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Dec 1996 363s Return made up to 06/11/96; full list of members
10 Jul 1996 287 Registered office changed on 10/07/96 from: 84 altwood road maidenhead
30 Mar 1996 403a Declaration of satisfaction of mortgage/charge
28 Feb 1996 395 Particulars of mortgage/charge
07 Dec 1995 363s Return made up to 06/11/95; full list of members
24 Nov 1995 AA Full accounts made up to 1 January 1995
05 Jul 1995 288 New director appointed
05 Jul 1995 288 Director resigned
28 Apr 1995 287 Registered office changed on 28/04/95 from: 84 altwood road maidenhead berkshire SL6 4QB
13 Apr 1995 288 Secretary resigned;new director appointed
12 Apr 1995 288 New secretary appointed;director resigned
11 Apr 1995 287 Registered office changed on 11/04/95 from: 84 altwood road maidenhead berkshire SW6 4QB
07 Apr 1995 CERTNM Company name changed altwood vehicle finance LTD.\certificate issued on 10/04/95
20 Mar 1995 287 Registered office changed on 20/03/95 from: 84 altwood road maidenhead berkshire SL6 4QB
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
30 Nov 1994 363s Return made up to 06/11/94; no change of members
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 06/11/94; no change of members
13 Sep 1994 287 Registered office changed on 13/09/94 from: bmw house petersfield slough berks SL2 5EA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 13/09/94 from: bmw house petersfield slough berks SL2 5EA
29 Jun 1994 AA Accounts for a small company made up to 2 January 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 2 January 1994
06 Jun 1994 CERTNM Company name changed altwood town and country LIMITED\certificate issued on 07/06/94
03 Dec 1993 363s Return made up to 06/11/93; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 06/11/93; full list of members
25 Apr 1993 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
13 Jan 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
13 Jan 1993 MEM/ARTS Memorandum and Articles of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentMemorandum and Articles of Association
13 Jan 1993 155(6)a Declaration of assistance for shares acquisition
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of assistance for shares acquisition