V.E.L FACILITIES MANAGEMENT LIMITED
Company number 04545724
- Company Overview for V.E.L FACILITIES MANAGEMENT LIMITED (04545724)
- Filing history for V.E.L FACILITIES MANAGEMENT LIMITED (04545724)
- People for V.E.L FACILITIES MANAGEMENT LIMITED (04545724)
- Charges for V.E.L FACILITIES MANAGEMENT LIMITED (04545724)
- More for V.E.L FACILITIES MANAGEMENT LIMITED (04545724)
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) |
---|---|---|---|
19 Nov 2004 | 395 | Particulars of mortgage/charge | |
13 Oct 2004 | 363s |
Return made up to 26/09/04; full list of members
|
|
12 Oct 2004 | 287 | Registered office changed on 12/10/04 from: village house 124 ford road upton wirral cheshire CH49 0TQ | |
29 Jul 2004 | AA | Total exemption small company accounts made up to 30 November 2003 | |
22 Jul 2004 | 88(2)R | Ad 03/06/04--------- £ si 1@1=1 £ ic 3/4 | |
22 Jul 2004 | 225 | Accounting reference date extended from 30/09/03 to 30/11/03 | |
28 Apr 2004 | 288b | Secretary resigned;director resigned | |
27 Apr 2004 | 288a | New secretary appointed;new director appointed | |
27 Feb 2004 | 288b | Director resigned | |
25 Feb 2004 | CERTNM | Company name changed jones & jamieson electrical limi ted\certificate issued on 25/02/04 | |
06 Oct 2003 | 363s |
Return made up to 26/09/03; full list of members
|
|
13 May 2003 | 288a | New director appointed | |
13 May 2003 | 288a | New director appointed | |
13 May 2003 | 288a | New secretary appointed;new director appointed | |
30 Apr 2003 | 88(2)R | Ad 23/04/03--------- £ si 2@1=2 £ ic 1/3 | |
30 Apr 2003 | 288b | Secretary resigned | |
30 Apr 2003 | 288b | Director resigned | |
30 Apr 2003 | 287 | Registered office changed on 30/04/03 from: 21 appleby lawn liverpool merseyside L27 5RF | |
29 Apr 2003 | CERTNM | Company name changed horizon contracts LIMITED\certificate issued on 29/04/03 | |
26 Sep 2002 | NEWINC | Incorporation |