- Company Overview for VINUM INVESTMENTS LIMITED (05268817)
- Filing history for VINUM INVESTMENTS LIMITED (05268817)
- People for VINUM INVESTMENTS LIMITED (05268817)
- More for VINUM INVESTMENTS LIMITED (05268817)
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) |
---|---|---|---|
01 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2010 | DS01 | Application to strike the company off the register | |
30 Nov 2009 | AR01 |
Annual return made up to 26 November 2009 with full list of shareholders
Statement of capital on 2009-11-30
|
|
27 Nov 2009 | CH01 | Director's details changed for Andrew Douglas Lench on 27 November 2009 | |
27 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
27 Nov 2009 | CH01 | Director's details changed for Robert Lench on 27 November 2009 | |
27 Nov 2009 | AD02 | Register inspection address has been changed | |
01 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 Nov 2008 | 363a | Return made up to 25/10/08; full list of members | |
18 Nov 2008 | 288c | Director and Secretary's Change of Particulars / robert lench / 01/10/2008 / HouseName/Number was: , now: 1; Street was: 7 walker place, now: crown point cottage; Area was: , now: sevenoaks road; Post Town was: ightham, now: seal chart; Post Code was: TN15 9AW, now: TN15 0HB | |
03 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
17 Dec 2007 | 363a | Return made up to 25/10/07; full list of members | |
07 Sep 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
22 Nov 2006 | 363s | Return made up to 25/10/06; full list of members | |
30 Aug 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
08 Dec 2005 | 363s | Return made up to 25/10/05; full list of members | |
08 Dec 2005 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
02 Dec 2004 | 88(2)R | Ad 25/10/04--------- £ si 999@1=999 £ ic 1/1000 | |
26 Nov 2004 | 225 | Accounting reference date extended from 31/10/05 to 31/12/05 | |
17 Nov 2004 | 287 | Registered office changed on 17/11/04 from: unit 2, the mews 16 holly bush lane sevenoaks TN13 3TH | |
29 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2004 | 288b | Secretary resigned |