Advanced company searchLink opens in new window

VIMAC ESTATES LIMITED

Company number 03141520

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)
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
  • 363(190) ‐ Location of debenture register address changed
07 Dec 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
07 Dec 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
  • ELRES ‐ Elective resolution
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
  • ELRES ‐ Elective resolution
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
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
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