- Company Overview for VASCOR LIMITED (04906240)
- Filing history for VASCOR LIMITED (04906240)
- People for VASCOR LIMITED (04906240)
- More for VASCOR LIMITED (04906240)
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) |
---|---|---|---|
02 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
14 Nov 2011 | AP01 | Appointment of Mr Constantine Peter Pitsiladi as a director | |
14 Nov 2011 | AP01 | Appointment of Mr Nicholas Peter Pitsiladi as a director | |
14 Nov 2011 | AP01 | Appointment of Mr Aristides Peter Pitsiladi as a director | |
14 Nov 2011 | TM01 | Termination of appointment of Albertus Beyleveldt as a director | |
14 Nov 2011 | TM01 | Termination of appointment of Royden Whitfield as a director | |
13 Jun 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
13 Jun 2011 | AP01 | Appointment of Mr Royden Bryan Whitfield as a director | |
13 Jun 2011 | TM01 | Termination of appointment of Constantine Pitsiladi as a director | |
13 Jun 2011 | AP01 | Appointment of Dr Albertus Beyleveldt as a director | |
13 Jun 2011 | TM01 | Termination of appointment of Nicholas Pitsiladi as a director | |
13 Jun 2011 | CH04 | Secretary's details changed for Aquilo Ventures Limited on 10 June 2010 | |
13 Jun 2011 | TM01 | Termination of appointment of Aristidis Pitsiladi as a director | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Sep 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
21 Sep 2010 | CH01 | Director's details changed for Constantine Peter Pitsiladi on 6 June 2010 | |
21 Sep 2010 | CH01 | Director's details changed for Aristidis Peter Pitsiladi on 6 June 2010 | |
21 Sep 2010 | CH04 | Secretary's details changed for Aquilo Ventures Limited on 6 June 2010 | |
21 Sep 2010 | CH01 | Director's details changed for Dr Dimitri Coutsourides on 6 June 2010 | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Oct 2009 | AR01 | Annual return made up to 21 September 2009 with full list of shareholders | |
19 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
24 Nov 2008 | 287 | Registered office changed on 24/11/2008 from 91 howard avenue bexley kent DA5 3BA | |
22 Sep 2008 | 363a | Return made up to 21/09/08; full list of members |