- Company Overview for VTC LICHFIELD LIMITED (03188779)
- Filing history for VTC LICHFIELD LIMITED (03188779)
- People for VTC LICHFIELD LIMITED (03188779)
- Charges for VTC LICHFIELD LIMITED (03188779)
- Insolvency for VTC LICHFIELD LIMITED (03188779)
- More for VTC LICHFIELD LIMITED (03188779)
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) |
---|---|---|---|
11 Jul 2014 | CH01 | Director's details changed for Susan Boeding on 10 June 2014 | |
11 Jul 2014 | CH01 | Director's details changed for Thomas John Glaister on 10 June 2014 | |
11 Jul 2014 | CH01 | Director's details changed for John Allen Mellowes on 10 June 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
11 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 28 September 2013
|
|
03 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
04 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
05 Mar 2013 | AP01 | Appointment of Susan Boeding as a director | |
04 Mar 2013 | TM01 | Termination of appointment of Peter Murray as a director | |
09 Jan 2013 | AD01 | Registered office address changed from Unit 9 Attwood Road Zone 1, Burntwood Business Park Burntwood Staffordshire WS7 3GJ United Kingdom on 9 January 2013 | |
09 Jan 2013 | AD01 | Registered office address changed from Ringway Industrial Estate Eastern Avenue Lichfield Staffordshire WS13 7SF on 9 January 2013 | |
27 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
03 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
04 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
05 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
07 Jan 2011 | AP01 | Appointment of Mr. Todd Endres as a director | |
06 Jan 2011 | AP03 | Appointment of Mr. Todd Endres as a secretary | |
06 Jan 2011 | TM01 | Termination of appointment of John Couper as a director | |
06 Jan 2011 | TM02 | Termination of appointment of John Couper as a secretary | |
18 Aug 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
15 Jun 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
14 Jun 2010 | CH01 | Director's details changed for John Marvin Couper on 31 March 2010 | |
30 Oct 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
25 Jun 2009 | 363a | Return made up to 31/03/09; full list of members |