- Company Overview for VANGUARD RESPONSE SYSTEMS (UK) LIMITED (05195456)
- Filing history for VANGUARD RESPONSE SYSTEMS (UK) LIMITED (05195456)
- People for VANGUARD RESPONSE SYSTEMS (UK) LIMITED (05195456)
- Charges for VANGUARD RESPONSE SYSTEMS (UK) LIMITED (05195456)
- Insolvency for VANGUARD RESPONSE SYSTEMS (UK) LIMITED (05195456)
- More for VANGUARD RESPONSE SYSTEMS (UK) LIMITED (05195456)
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) |
---|---|---|---|
10 Mar 2016 | MR05 | Part of the property or undertaking has been released from charge 3 | |
07 Mar 2016 | TM01 | Termination of appointment of Paul Halpern as a director on 14 August 2015 | |
15 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Sep 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
25 Aug 2015 | TM01 | Termination of appointment of Gregory Leo Segall as a director on 14 August 2015 | |
02 Sep 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
27 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
29 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
09 Apr 2013 | MR04 | Satisfaction of charge 8 in full | |
27 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
27 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
05 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
13 Jan 2012 | TM02 | Termination of appointment of Elisabeth Preston as a secretary | |
14 Nov 2011 | AA | Full accounts made up to 31 December 2010 | |
22 Sep 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
11 Jan 2011 | AA | Full accounts made up to 31 December 2009 | |
06 Aug 2010 | AR01 | Annual return made up to 2 August 2010 with full list of shareholders | |
05 Aug 2010 | CH01 | Director's details changed for David Edward Luxton on 1 August 2010 | |
05 Aug 2010 | CH03 | Secretary's details changed for Elisabeth Stephanie Preston on 1 August 2010 | |
25 Jun 2010 | AA01 | Change of accounting reference date | |
24 May 2010 | AA01 | Current accounting period extended from 30 September 2010 to 31 December 2010 | |
20 Apr 2010 | AP01 | Appointment of Gregory Leo Segall as a director | |
20 Apr 2010 | AP01 | Appointment of Paul Halpern as a director |