- Company Overview for V.C.G. INTERNATIONAL LIMITED (04597095)
- Filing history for V.C.G. INTERNATIONAL LIMITED (04597095)
- People for V.C.G. INTERNATIONAL LIMITED (04597095)
- More for V.C.G. INTERNATIONAL LIMITED (04597095)
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) |
---|---|---|---|
15 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
24 Sep 2010 | AD01 | Registered office address changed from 6Th Floor, York House Empire Way Wembley Middlesex HA9 0QL England on 24 September 2010 | |
08 Sep 2010 | TM01 | Termination of appointment of Paul Newman as a director | |
11 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
03 Dec 2009 | AP01 | Appointment of Mr. Paul Newman as a director | |
03 Dec 2009 | AD01 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0QL England on 3 December 2009 | |
03 Dec 2009 | AP04 | Appointment of Bridgefield Secretaries Limited as a secretary | |
03 Dec 2009 | AD01 | Registered office address changed from 38 Princes Court 88 Brompton Road London SW3 1ES United Kingdom on 3 December 2009 | |
29 Oct 2009 | TM02 | Termination of appointment of Kingsley Secretaries Limited as a secretary | |
12 Jun 2009 | 288c | Director's change of particulars / rainer buchecker / 12/06/2009 | |
12 Jun 2009 | 288c | Director's change of particulars / jean faure / 12/06/2009 | |
17 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Feb 2009 | 363a | Return made up to 21/11/08; full list of members | |
16 Feb 2009 | 287 | Registered office changed on 16/02/2009 from de burgh house market road second floor wickford essex SS12 0BB U.K. | |
16 Feb 2009 | 353 | Location of register of members | |
16 Feb 2009 | 190 | Location of debenture register | |
11 Feb 2009 | 288a | Secretary appointed kingsley secretaries LIMITED | |
29 Jan 2009 | 287 | Registered office changed on 29/01/2009 from 38 princes court 88 brompton road london SW3 1ES | |
29 Jan 2009 | 288b | Appointment terminated secretary totalserve management LTD | |
12 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
25 Jan 2008 | 287 | Registered office changed on 25/01/08 from: 38 princes court 88 brompton road london SW3 1ES |