- Company Overview for VINYL SOLUTIONS LIMITED (03855047)
- Filing history for VINYL SOLUTIONS LIMITED (03855047)
- People for VINYL SOLUTIONS LIMITED (03855047)
- Charges for VINYL SOLUTIONS LIMITED (03855047)
- More for VINYL SOLUTIONS LIMITED (03855047)
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) |
---|---|---|---|
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
15 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
14 Jan 2013 | SH02 | Sub-division of shares on 7 December 2012 | |
14 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
25 Jul 2012 | AP01 | Appointment of Nigel John Neil Open as a director | |
25 Jul 2012 | AP01 | Appointment of Martin Charles Palmer as a director | |
18 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
09 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
12 Oct 2010 | CH03 | Secretary's details changed for Chantal Higby on 17 September 2010 | |
12 Oct 2010 | CH01 | Director's details changed for Jerrard Keith Higby on 17 September 2010 | |
12 Oct 2010 | TM02 | Termination of appointment of Chantal Higby as a secretary | |
24 Feb 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
23 Feb 2010 | AD01 | Registered office address changed from 25 Balena Close Creekmoor Industrial Estate Poole Dorset BH17 7EB on 23 February 2010 | |
16 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
11 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
16 Nov 2009 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for Jerrard Keith Higby on 1 October 2009 | |
29 Oct 2009 | CH03 | Secretary's details changed for Chantal Marshall on 29 October 2009 | |
09 Mar 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
09 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |