- Company Overview for VANMASTER LIMITED (06805227)
- Filing history for VANMASTER LIMITED (06805227)
- People for VANMASTER LIMITED (06805227)
- Charges for VANMASTER LIMITED (06805227)
- Insolvency for VANMASTER LIMITED (06805227)
- More for VANMASTER LIMITED (06805227)
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) |
---|---|---|---|
26 May 2011 | CH01 | Director's details changed for Mr Ian Thompson on 29 January 2011 | |
26 May 2011 | CH03 | Secretary's details changed for Mrs Lesley Ann Thompson on 29 January 2011 | |
29 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
25 Oct 2010 | CERTNM |
Company name changed van master LIMITED\certificate issued on 25/10/10
|
|
25 Oct 2010 | CONNOT | Change of name notice | |
07 Jul 2010 | AA01 | Previous accounting period extended from 31 January 2010 to 28 February 2010 | |
10 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
10 Feb 2010 | AD01 | Registered office address changed from Unit 5 Stone House Road Martland Park Wigan Greater Manchester WN5 0LP on 10 February 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Mrs Lesley Ann Thompson on 3 February 2010 | |
06 Mar 2009 | 287 | Registered office changed on 06/03/2009 from 6 station road grassington skipton north yorkshire BD23 5NQ | |
20 Feb 2009 | MEM/ARTS | Memorandum and Articles of Association | |
07 Feb 2009 | CERTNM | Company name changed orbit caravans LIMITED\certificate issued on 12/02/09 | |
29 Jan 2009 | NEWINC | Incorporation |