- Company Overview for VION SUBCO MFG LIMITED (SC034389)
- Filing history for VION SUBCO MFG LIMITED (SC034389)
- People for VION SUBCO MFG LIMITED (SC034389)
- Charges for VION SUBCO MFG LIMITED (SC034389)
- Insolvency for VION SUBCO MFG LIMITED (SC034389)
- More for VION SUBCO MFG LIMITED (SC034389)
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) |
---|---|---|---|
05 Mar 2009 | 288a | Director appointed stephen ronald william francis | |
28 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2009 | 288c | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 | |
05 Feb 2009 | 288c | Director's change of particulars / anthony christiaanse / 05/02/2009 | |
05 Feb 2009 | 288c | Director's change of particulars / antonius lammers / 05/02/2009 | |
04 Feb 2009 | 288c | Director's change of particulars / antonius lammers / 04/02/2009 | |
05 Jan 2009 | 288a | Director appointed antonius matheus maria lammers | |
05 Jan 2009 | 288a | Director appointed peter john miller | |
31 Dec 2008 | 363a | Return made up to 31/12/08; full list of members | |
09 Dec 2008 | 288b | Appointment terminated director david sims | |
09 Sep 2008 | AUD | Auditor's resignation | |
03 Sep 2008 | 225 | Accounting reference date shortened from 30/11/2008 to 22/11/2008 | |
03 Sep 2008 | 288a | Director appointed david john sims | |
22 Aug 2008 | 287 | Registered office changed on 22/08/2008 from 20 queens road aberdeen AB15 4ZT | |
19 Aug 2008 | 288a | Secretary appointed mawlaw secretaries LIMITED | |
19 Aug 2008 | 288a | Director appointed anthony martin christiaanse | |
19 Aug 2008 | 288b | Appointment terminated secretary maclay murray & spens LLP | |
19 Aug 2008 | 288b | Appointment terminated director alfred duncan | |
19 Aug 2008 | 288b | Appointment terminated director iain imray | |
18 Aug 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 | |
18 Aug 2008 | AA | Accounts made up to 31 May 2007 | |
15 Aug 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 | |
15 Aug 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 | |
15 Aug 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 | |
15 Aug 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 |