Advanced company searchLink opens in new window

VCH INTERNATIONAL LIMITED

Company number 02108430

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2013 4.71 Return of final meeting in a members' voluntary winding up
30 Oct 2012 AD01 Registered office address changed from 69-70 Eastern Way Bury St Edmunds Suffolk IP32 7AB England on 30 October 2012
29 Oct 2012 4.70 Declaration of solvency
29 Oct 2012 600 Appointment of a voluntary liquidator
29 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-10-17
25 Oct 2012 AUD Auditor's resignation
10 Oct 2012 AP01 Appointment of Mary Isabel Anne Adam as a director on 4 October 2012
13 Sep 2012 AA Full accounts made up to 31 December 2011
12 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
Statement of capital on 2012-07-12
  • GBP 518,669
21 May 2012 TM01 Termination of appointment of Ernesto Antolin as a director on 11 May 2012
21 May 2012 AP01 Appointment of Christopher Stanley Pritchard as a director on 1 May 2012
21 Mar 2012 AP01 Appointment of Ernesto Antolin as a director on 10 January 2012
25 Jan 2012 TM01 Termination of appointment of William Drexler as a director on 10 January 2012
28 Sep 2011 AA Full accounts made up to 31 December 2010
01 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
01 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
10 Nov 2010 AD01 Registered office address changed from Beetons Way Bury St Edmunds Suffolk IP32 6RA on 10 November 2010
10 Nov 2010 CH01 Director's details changed for Mr William Drexler on 10 November 2010
16 Sep 2010 AA Full accounts made up to 31 December 2009
14 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
15 Jan 2010 MISC Auditors resignation notice section 519
05 Nov 2009 AA Full accounts made up to 31 December 2008
23 Sep 2009 363a Return made up to 04/07/09; full list of members