- Company Overview for VANMIST LIMITED (05962582)
- Filing history for VANMIST LIMITED (05962582)
- People for VANMIST LIMITED (05962582)
- More for VANMIST LIMITED (05962582)
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 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jul 2011 | CH01 | Director's details changed for Mrs Sandra Patricia Garland on 21 July 2011 | |
19 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2011 | DS01 | Application to strike the company off the register | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Oct 2010 | AR01 |
Annual return made up to 10 October 2010 with full list of shareholders
Statement of capital on 2010-10-26
|
|
25 Nov 2009 | CH01 | Director's details changed for Sandra Guedes on 25 November 2009 | |
24 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Oct 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
23 Oct 2008 | 363a | Return made up to 10/10/08; full list of members | |
27 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
27 Aug 2008 | 225 | Accounting reference date extended from 31/10/2007 to 31/03/2008 | |
07 Aug 2008 | 288c | Director's Change of Particulars / sandra guedes / 06/08/2008 / Nationality was: canadian/portuguese, now: canadian portuguese; HouseName/Number was: , now: 18; Street was: 11B cambridge park, now: snowberry close; Area was: , now: bradley stoke; Post Code was: BS6 6XW, now: BS32 8GB; Country was: , now: united kingdom | |
14 Nov 2007 | 363a | Return made up to 10/10/07; full list of members | |
08 Nov 2007 | 288a | New director appointed | |
11 Oct 2006 | 288b | Director resigned | |
10 Oct 2006 | NEWINC | Incorporation |