- Company Overview for VACUUMATIC LIMITED (05812970)
- Filing history for VACUUMATIC LIMITED (05812970)
- People for VACUUMATIC LIMITED (05812970)
- Charges for VACUUMATIC LIMITED (05812970)
- Insolvency for VACUUMATIC LIMITED (05812970)
- More for VACUUMATIC LIMITED (05812970)
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) |
---|---|---|---|
17 Apr 2008 | 169 | Gbp ic 1000/600\31/03/08\gbp sr 400@1=400\ | |
12 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
09 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Mar 2008 | AA | Full accounts made up to 30 September 2007 | |
23 May 2007 | 363a | Return made up to 10/05/07; full list of members | |
28 Sep 2006 | 395 | Particulars of mortgage/charge | |
04 Aug 2006 | 88(2)R | Ad 14/06/06--------- £ si 999@1=999 £ ic 1/1000 | |
29 Jul 2006 | 395 | Particulars of mortgage/charge | |
11 Jul 2006 | 287 | Registered office changed on 11/07/06 from: c/o moorcrofts LLP james house mere park dedmere road marlow buckinghamshire SL7 1FJ | |
07 Jul 2006 | 225 | Accounting reference date extended from 31/05/07 to 30/09/07 | |
23 Jun 2006 | CERTNM | Company name changed rangefinder LIMITED\certificate issued on 23/06/06 | |
15 Jun 2006 | 288a | New director appointed | |
15 Jun 2006 | 288a | New secretary appointed | |
05 Jun 2006 | 288b | Director resigned | |
05 Jun 2006 | 288b | Secretary resigned | |
05 Jun 2006 | 287 | Registered office changed on 05/06/06 from: 280 grays inn road london WC1X 8EB | |
10 May 2006 | NEWINC | Incorporation |