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)
08 Aug 2001 287 Registered office changed on 08/08/01 from: 28 west meadows road sunderland tyne & wear SR6 7TU
21 Dec 2000 AA Accounts for a small company made up to 31 March 2000
20 Dec 2000 363s Return made up to 27/12/00; full list of members
05 Jan 2000 363s Return made up to 27/12/99; full list of members
  • 363(287) ‐ Registered office changed on 05/01/00
10 Aug 1999 AA Full accounts made up to 31 March 1999
21 Dec 1998 363s Return made up to 27/12/98; full list of members
10 Dec 1998 AA Full accounts made up to 31 March 1998
31 Dec 1997 288c Secretary's particulars changed
31 Dec 1997 288c Director's particulars changed
29 Dec 1997 363s Return made up to 27/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 Oct 1997 AA Full accounts made up to 31 March 1997
02 Feb 1997 363s Return made up to 27/12/96; full list of members
16 Aug 1996 224 Accounting reference date notified as 31/03
14 Aug 1996 MEM/ARTS Memorandum and Articles of Association
08 Aug 1996 88(2)R Ad 05/07/96--------- £ si 599999@1=599999 £ ic 1/600000
08 Aug 1996 RESOLUTIONS Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
08 Aug 1996 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
08 Aug 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
08 Aug 1996 123 £ nc 100/600000 05/07/96
24 Jul 1996 287 Registered office changed on 24/07/96 from: hugar road high spen gateshead tyne and wear NE39 2BQ
18 Jul 1996 287 Registered office changed on 18/07/96 from: sun alliance house 35 mosley street newcastle upon tyne tyne and wear NE1 1XX
11 Jul 1996 395 Particulars of mortgage/charge
20 Feb 1996 CERTNM Company name changed grantgrind LIMITED\certificate issued on 21/02/96
18 Feb 1996 288 New director appointed
18 Feb 1996 288 New secretary appointed