VION SUBCO SF LIMITED: Filings
Overview
| Company Name | VION SUBCO SF LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02699267 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for VION SUBCO SF LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jun 02, 2014 | 6 pages | 4.68 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||||||
Registered office address changed from * 8 Orgreave Close Handsworth Sheffield South Yorkshire S13 9NP* on Dec 18, 2013 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Leon Barry Abbitt as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Steven as a director | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Albert Mcgovern as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Rodney Masters as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Philip Paul as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Roy Anderson as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Mar 20, 2013 with full list of shareholders | 12 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Louis Vernaus as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Maarten Kusters as a director | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed snowbird foods LIMITED\certificate issued on 03/04/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||||||
Termination of appointment of Stephen Francis as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Mar 20, 2012 with full list of shareholders | 13 pages | AR01 | ||||||||||||||
Appointment of Maarten Kusters as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Louis Antoine Maria Vernaus as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Anthony Christiaanse as a director | 1 pages | TM01 | ||||||||||||||
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom | 1 pages | AD02 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0