- Company Overview for VOLUME CLOTHING LIMITED (04428521)
- Filing history for VOLUME CLOTHING LIMITED (04428521)
- People for VOLUME CLOTHING LIMITED (04428521)
- Charges for VOLUME CLOTHING LIMITED (04428521)
- More for VOLUME CLOTHING LIMITED (04428521)
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) |
---|---|---|---|
04 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 1 January 2013
|
|
04 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
06 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Aug 2012 | CH01 | Director's details changed for Mr Richard Peter Stagg on 23 August 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
30 Jan 2012 | TM02 | Termination of appointment of Vivienne Lord as a secretary | |
11 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
03 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
28 Feb 2011 | TM01 | Termination of appointment of Vivienne Lord as a director | |
09 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 1 January 2011
|
|
26 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 May 2010 | AP01 | Appointment of Mr Richard Peter Stagg as a director | |
17 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
17 May 2010 | AP01 | Appointment of Mr Richard Stagg as a director | |
12 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Jul 2009 | 363a | Return made up to 30/04/09; full list of members | |
26 May 2009 | 88(2) | Ad 13/05/09\gbp si 50000@1=50000\gbp ic 50000/100000\ | |
26 May 2009 | 128(1) | Statement of rights attached to allotted shares | |
26 May 2009 | 123 | Nc inc already adjusted 13/05/09 | |
26 May 2009 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
01 May 2008 | 363a | Return made up to 30/04/08; full list of members | |
11 Feb 2008 | 287 | Registered office changed on 11/02/08 from: unit 3A roxby road industrial estate enterprise way winterton scunthorpe north lincolnshire DN15 9SU | |
11 Feb 2008 | 288b | Secretary resigned |