- Company Overview for VENATRACK LIMITED (06025461)
- Filing history for VENATRACK LIMITED (06025461)
- People for VENATRACK LIMITED (06025461)
- Charges for VENATRACK LIMITED (06025461)
- Insolvency for VENATRACK LIMITED (06025461)
- More for VENATRACK LIMITED (06025461)
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) |
---|---|---|---|
03 Jun 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Mar 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
26 Mar 2013 | 2.23B | Result of meeting of creditors | |
26 Mar 2013 | 2.16B | Statement of affairs with form 2.14B | |
26 Mar 2013 | LIQ MISC | Insolvency:original 2.34B rec | |
22 Mar 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
01 Mar 2013 | 2.17B | Statement of administrator's proposal | |
06 Feb 2013 | AD01 | Registered office address changed from 938 Yeovil Road Slough Berkshire SL1 4NH on 6 February 2013 | |
06 Feb 2013 | 2.12B | Appointment of an administrator | |
05 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 14 November 2012
|
|
05 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 30 October 2012
|
|
27 Nov 2012 | CH01 | Director's details changed for Mr Marius Orthmar Schneider on 3 October 2012 | |
23 Nov 2012 | AP01 | Appointment of Mr Marius Orthmar Schneider as a director | |
23 Nov 2012 | TM01 | Termination of appointment of Andreas Krannich as a director | |
17 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 18 September 2012
|
|
10 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 15 August 2012
|
|
22 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
22 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 23 July 2012
|
|
16 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Apr 2012 | CH01 | Director's details changed for Thomas Mannfred Carlsson on 6 June 2011 | |
28 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 10 January 2012
|
|
28 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 3 January 2012
|