- Company Overview for VILLAGE VET CAMBRIDGE LIMITED (05725752)
- Filing history for VILLAGE VET CAMBRIDGE LIMITED (05725752)
- People for VILLAGE VET CAMBRIDGE LIMITED (05725752)
- Charges for VILLAGE VET CAMBRIDGE LIMITED (05725752)
- Insolvency for VILLAGE VET CAMBRIDGE LIMITED (05725752)
- Registers for VILLAGE VET CAMBRIDGE LIMITED (05725752)
- More for VILLAGE VET CAMBRIDGE LIMITED (05725752)
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) |
---|---|---|---|
14 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 May 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 | |
13 Apr 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
13 Apr 2010 | CH01 | Director's details changed for Peter Shenton on 1 January 2010 | |
17 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
02 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
02 Mar 2009 | 363a | Return made up to 01/03/09; full list of members | |
22 May 2008 | 363a | Return made up to 01/03/08; full list of members | |
12 Feb 2008 | AA | Total exemption small company accounts made up to 30 March 2007 | |
22 Nov 2007 | 225 | Accounting reference date extended from 31/03/08 to 30/04/08 | |
02 May 2007 | 363s | Return made up to 01/03/07; full list of members | |
24 Apr 2007 | 88(3) | Particulars of contract relating to shares | |
24 Apr 2007 | 88(2)R | Ad 15/12/06--------- £ si 99@1=99 £ ic 1/100 | |
28 Dec 2006 | 288a | New director appointed | |
28 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2006 | 395 | Particulars of mortgage/charge | |
26 Apr 2006 | MEM/ARTS | Memorandum and Articles of Association | |
20 Apr 2006 | CERTNM | Company name changed mislex (484) LIMITED\certificate issued on 20/04/06 | |
06 Apr 2006 | 287 | Registered office changed on 06/04/06 from: summit house, 12 red lion square, london WC1R 4QD | |
06 Apr 2006 | 288b | Secretary resigned | |
06 Apr 2006 | 288b | Director resigned |