Advanced company searchLink opens in new window

VEMA UK LIMITED

Company number 04146742

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)
24 Nov 2005 AA Full accounts made up to 30 April 2005
05 May 2005 AA Full accounts made up to 30 April 2004
14 Feb 2005 363s Return made up to 24/01/05; full list of members
28 Sep 2004 287 Registered office changed on 28/09/04 from: suite 3 23 bruton street london W1J 6QF
18 May 2004 AA Full accounts made up to 30 April 2003
02 Mar 2004 363s Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
02 Mar 2004 288a New director appointed
08 Jan 2004 AUD Auditor's resignation
03 Oct 2003 288b Director resigned
06 Mar 2003 363s Return made up to 24/01/03; full list of members
  • 363(287) ‐ Registered office changed on 06/03/03
20 Aug 2002 AA Full accounts made up to 30 April 2002
05 Aug 2002 287 Registered office changed on 05/08/02 from: 21/23 ormside way redhill surrey RH1 2NT
28 Feb 2002 363s Return made up to 24/01/02; full list of members
10 Apr 2001 88(2)R Ad 04/04/01--------- £ si 2879998@1=2879998 £ ic 2/2880000
13 Mar 2001 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Mar 2001 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Mar 2001 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
13 Mar 2001 123 £ nc 1000/3600000 06/03/01
06 Mar 2001 225 Accounting reference date extended from 31/01/02 to 30/04/02
06 Mar 2001 288a New director appointed
06 Mar 2001 288a New secretary appointed;new director appointed
06 Mar 2001 288b Secretary resigned;director resigned
06 Mar 2001 288b Director resigned
06 Mar 2001 287 Registered office changed on 06/03/01 from: 10 snow hill london EC1A 2AL
01 Mar 2001 CERTNM Company name changed de facto 909 LIMITED\certificate issued on 01/03/01