VF NORTHERN EUROPE SERVICES LIMITED
Company number SC081872
- Company Overview for VF NORTHERN EUROPE SERVICES LIMITED (SC081872)
- Filing history for VF NORTHERN EUROPE SERVICES LIMITED (SC081872)
- People for VF NORTHERN EUROPE SERVICES LIMITED (SC081872)
- Charges for VF NORTHERN EUROPE SERVICES LIMITED (SC081872)
- More for VF NORTHERN EUROPE SERVICES LIMITED (SC081872)
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 Jan 2018 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Apr 2017 | AP01 | Appointment of Martino Scabbia Guerrini as a director on 1 April 2017 | |
13 Apr 2017 | TM01 | Termination of appointment of Karl Heinz Salzburger as a director on 1 April 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
|
|
27 Nov 2015 | MR04 | Satisfaction of charge 5 in full | |
12 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
05 May 2015 | AP03 | Appointment of Stephen William Payne as a secretary on 21 April 2015 | |
05 May 2015 | AP01 | Appointment of Alessandro Zucchini Solimei as a director on 21 April 2015 | |
05 May 2015 | TM01 | Termination of appointment of Curtis Andrew Holtz as a director on 21 April 2015 | |
05 May 2015 | TM02 | Termination of appointment of Patrick John Maclean Emmerson as a secretary on 17 April 2015 | |
05 May 2015 | TM01 | Termination of appointment of Patrick John Maclean Emmerson as a director on 17 April 2015 | |
04 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-04
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Sep 2014 | MR04 | Satisfaction of charge 7 in full | |
07 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
07 Jan 2014 | CH01 | Director's details changed for Mr Curtis Andrew Holtz on 23 December 2013 | |
07 Jan 2014 | CH01 | Director's details changed for Mr Karl Heinz Salzburger on 23 December 2013 | |
12 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
07 May 2013 | CC04 | Statement of company's objects | |
07 May 2013 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
02 Aug 2012 | AA | Full accounts made up to 31 December 2011 |