Advanced company searchLink opens in new window

VECOM SILLAVAN METAL TREATMENT LTD

Company number 04404089

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)
01 Feb 2017 AP01 Appointment of Mr Neil Anthony Brook as a director on 3 January 2017
01 Feb 2017 TM01 Termination of appointment of Anthony Connors as a director on 3 January 2017
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Jul 2016 MR04 Satisfaction of charge 3 in full
12 Jul 2016 MR01 Registration of charge 044040890004, created on 7 July 2016
29 Apr 2016 TM01 Termination of appointment of Frank Struik as a director on 29 April 2016
01 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
25 Aug 2015 AP01 Appointment of Mr Anthony Connors as a director on 1 July 2015
25 Aug 2015 TM01 Termination of appointment of David Grundy as a director on 1 July 2015
03 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
23 May 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Mar 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
25 Feb 2014 TM01 Termination of appointment of Willem Baris as a director
25 Feb 2014 AP01 Appointment of Mr Floor Olivier Breeman as a director
25 Feb 2014 AP01 Appointment of Mr Frank Struik as a director
25 Feb 2014 AP01 Appointment of Mr David Grundy as a director
27 Mar 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
27 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Dec 2012 TM01 Termination of appointment of Jan Konings as a director
23 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
12 Jan 2012 CERTNM Company name changed sillavan metal polishers LIMITED\certificate issued on 12/01/12
  • RES15 ‐ Change company name resolution on 2012-01-01
  • NM01 ‐ Change of name by resolution
15 Jul 2011 TM02 Termination of appointment of Patrick Nolan as a secretary
15 Jun 2011 AA Total exemption full accounts made up to 31 December 2010