VEHICLE MARKETING & ADVERTISING LIMITED: Filings
Overview
| Company Name | VEHICLE MARKETING & ADVERTISING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03010987 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for VEHICLE MARKETING & ADVERTISING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Aug 16, 2020 | 22 pages | LIQ03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Liquidators' statement of receipts and payments to Aug 16, 2019 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 16, 2018 | 19 pages | LIQ03 | ||||||||||
Termination of appointment of Paul Leslie Smith as a director on Sep 30, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from Unit 9 Headcorn Business Park Barradale Farm Headcorn Kent TN27 9PJ to 66 Earl Street Maidstone Kent ME14 1PS on Sep 12, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Confirmation statement made on Apr 28, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Apr 06, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Christopher Michael Williams as a director on Apr 03, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Michael Williams as a secretary on Apr 03, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jan 18, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Christopher Michael Williams on May 20, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Paul Leslie Smith on May 20, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Christopher Michael Williams on May 20, 2015 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Jan 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jan 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Jan 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jan 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jan 18, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
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