- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
08 Aug 1996 | RESOLUTIONS |
Resolutions
|
|
08 Aug 1996 | RESOLUTIONS |
Resolutions
|
|
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 |