- Company Overview for VMBS OVERSEAS (UK) LTD. (04592813)
- Filing history for VMBS OVERSEAS (UK) LTD. (04592813)
- People for VMBS OVERSEAS (UK) LTD. (04592813)
- More for VMBS OVERSEAS (UK) LTD. (04592813)
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) |
---|---|---|---|
23 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
21 Nov 2013 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 | |
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
21 Nov 2012 | AD02 | Register inspection address has been changed from Pellipar House 1St Floor, 9 Cloak Lane London EC4R 2RU United Kingdom | |
27 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
30 Nov 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
12 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
15 Dec 2010 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary | |
15 Dec 2010 | TM01 | Termination of appointment of Peter Brady as a director | |
15 Dec 2010 | TM01 | Termination of appointment of Hugh Reid as a director | |
15 Dec 2010 | TM01 | Termination of appointment of Vivienne Jones as a director | |
15 Dec 2010 | TM02 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary | |
08 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
30 Dec 2009 | AR01 | Annual return made up to 18 November 2009 with full list of shareholders | |
30 Dec 2009 | CH01 | Director's details changed for Rear Admiral Peter Lorenzo Brady on 18 November 2009 | |
30 Dec 2009 | CH01 | Director's details changed for Hugh Anthony Reid on 18 November 2009 | |
30 Dec 2009 | CH01 | Director's details changed for Vivienne Eleanor Jones on 18 November 2009 | |
30 Dec 2009 | CH01 | Director's details changed for Richard Kevin Powell on 18 November 2009 | |
30 Dec 2009 | CH01 | Director's details changed for Noel Monteque Hann on 18 November 2009 | |
30 Dec 2009 | CH04 | Secretary's details changed for Clifford Chance Secretaries Limited on 18 November 2009 | |
15 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
15 Dec 2009 | AD02 | Register inspection address has been changed |