Advanced company searchLink opens in new window

VOLMARY LTD

Company number 02466472

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)
12 Aug 2016 AA Full accounts made up to 31 December 2015
26 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-29
13 Apr 2016 MR04 Satisfaction of charge 024664720017 in full
13 Apr 2016 MR04 Satisfaction of charge 024664720018 in full
22 Mar 2016 MA Memorandum and Articles of Association
29 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100,000
19 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Jan 2016 MR04 Satisfaction of charge 024664720012 in full
08 Jan 2016 MR01 Registration of charge 024664720017, created on 22 December 2015
08 Jan 2016 MR01 Registration of charge 024664720018, created on 22 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
06 Jan 2016 MR04 Satisfaction of charge 2 in full
06 Jan 2016 MR04 Satisfaction of charge 5 in full
06 Jan 2016 MR04 Satisfaction of charge 7 in full
29 Dec 2015 MR01 Registration of charge 024664720015, created on 22 December 2015
29 Dec 2015 MR01 Registration of charge 024664720016, created on 22 December 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
16 Dec 2015 MR04 Satisfaction of charge 6 in full
07 Dec 2015 MR04 Satisfaction of charge 11 in full
07 Dec 2015 MR04 Satisfaction of charge 8 in full
26 Oct 2015 AA Full accounts made up to 31 December 2014
07 Oct 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 December 2014
02 Oct 2015 TM01 Termination of appointment of Paul Murray as a director on 3 July 2015
12 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100,000
05 Dec 2014 AA Full accounts made up to 31 May 2014
05 Aug 2014 TM01 Termination of appointment of Keith George Oakley as a director on 31 July 2014
08 Jul 2014 MR01 Registration of charge 024664720014, created on 4 July 2014