VESUVIUS UK (2002) LIMITED: Filings
Overview
| Company Name | VESUVIUS UK (2002) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC005763 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for VESUVIUS UK (2002) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Court order Order of court - dissolution void | 1 pages | OC-DV | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Kim Fong Siow on Jul 01, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Richard Mark Sykes as a director on Mar 11, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony James Harrison as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed john G. stein & company LIMITED\certificate issued on 19/12/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Nov 07, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Appointment of Mr Kim Fong Siow as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Bryan Elliston as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 07, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Appointment of Mr Anthony James Harrison as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Satterthwaite as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Registered office address changed from * Irvinebank Factory Brown Street Newmilns Ayrshire KA16 9AG* on Mar 19, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 07, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Nov 07, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Nov 07, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 9 pages | AA | ||||||||||
Annual return made up to Nov 07, 2009 with full list of shareholders | 4 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