- Company Overview for VIMAC ESTATES LIMITED (03141520)
- Filing history for VIMAC ESTATES LIMITED (03141520)
- People for VIMAC ESTATES LIMITED (03141520)
- Charges for VIMAC ESTATES LIMITED (03141520)
- Insolvency for VIMAC ESTATES LIMITED (03141520)
- More for VIMAC ESTATES LIMITED (03141520)
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) |
---|---|---|---|
26 Jul 2003 | 395 | Particulars of mortgage/charge | |
24 Jul 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
24 Jul 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
24 Jul 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
07 Jan 2003 | AA | Total exemption small company accounts made up to 31 March 2002 | |
18 Dec 2002 | 363s |
Return made up to 11/12/02; full list of members
|
|
07 Dec 2002 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2002 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
07 Dec 2002 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
07 Dec 2002 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2002 | 288a | New director appointed | |
26 Jul 2002 | 288b | Secretary resigned | |
26 Jul 2002 | 288a | New secretary appointed | |
13 Jul 2002 | 395 | Particulars of mortgage/charge | |
09 Jul 2002 | 395 | Particulars of mortgage/charge | |
17 Jun 2002 | 288c | Director's particulars changed | |
28 May 2002 | 395 | Particulars of mortgage/charge | |
23 May 2002 | 395 | Particulars of mortgage/charge | |
23 May 2002 | 395 | Particulars of mortgage/charge | |
14 May 2002 | CERTNM | Company name changed vimac nursing homes LIMITED\certificate issued on 14/05/02 | |
11 Jan 2002 | 363s |
Return made up to 27/12/01; full list of members
|
|
11 Jan 2002 | 287 | Registered office changed on 11/01/02 from: hugar road high spen rowlands gill tyne and wear NE39 2BQ | |
20 Dec 2001 | 288a | New director appointed | |
14 Dec 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
02 Oct 2001 | AA | Total exemption small company accounts made up to 31 March 2001 |