- Company Overview for VESUVIUS UK (2002) LIMITED (SC005763)
- Filing history for VESUVIUS UK (2002) LIMITED (SC005763)
- People for VESUVIUS UK (2002) LIMITED (SC005763)
- Insolvency for VESUVIUS UK (2002) LIMITED (SC005763)
- More for VESUVIUS UK (2002) LIMITED (SC005763)
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) |
---|---|---|---|
16 Aug 2022 | OC-DV | Order of court - dissolution void | |
20 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Dec 2016 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
16 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2015 | CH01 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of Richard Mark Sykes as a director on 11 March 2015 | |
05 Jan 2015 | TM01 | Termination of appointment of Anthony James Harrison as a director on 31 December 2014 | |
19 Dec 2014 | CERTNM |
Company name changed john G. stein & company LIMITED\certificate issued on 19/12/14
|
|
19 Dec 2014 | CONNOT | Change of name notice | |
19 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 Apr 2014 | AP01 | Appointment of Mr Kim Fong Siow as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Bryan Elliston as a director | |
13 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
19 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 May 2013 | AP01 | Appointment of Mr Anthony James Harrison as a director | |
13 May 2013 | AP01 | Appointment of Mr Michael Satterthwaite as a director | |
20 Mar 2013 | AA | Accounts for a dormant company made up to 31 December 2011 | |
19 Mar 2013 | AD01 | Registered office address changed from Irvinebank Factory Brown Street Newmilns Ayrshire KA16 9AG on 19 March 2013 | |
12 Nov 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
16 Nov 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
07 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
04 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
11 Nov 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders |