Advanced company searchLink opens in new window

STAFF VMS LIMITED

Company number 04130237

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)
18 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2013 DS01 Application to strike the company off the register
13 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
31 Dec 2012 AR01 Annual return made up to 22 December 2012 with full list of shareholders
14 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
07 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Jan 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
10 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
05 Jan 2011 AA Full accounts made up to 31 March 2010
21 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Mar 2010 AD01 Registered office address changed from C/O C/O, Brabners Chaffe Street Llp Brabners Chaffe Street Llp Fifth Floor 55 King Street Manchester M2 4LQ on 19 March 2010
19 Mar 2010 TM02 Termination of appointment of Cs Secretaries Limited as a secretary
19 Mar 2010 TM01 Termination of appointment of John Jasper as a director
19 Mar 2010 TM01 Termination of appointment of Darren Xiberras as a director
19 Mar 2010 AP02 Appointment of Mears Group Plc as a director
19 Mar 2010 AP01 Appointment of Mr Ben Robert Westran as a director
26 Jan 2010 AA Full accounts made up to 31 March 2009
14 Jan 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for Darren Xiberras on 7 January 2010
14 Jan 2010 CH01 Director's details changed for John Arthur Jasper on 7 January 2010
14 Jan 2010 CH04 Secretary's details changed for Cs Secretaries Limited on 7 January 2010