- Company Overview for VEHICLE CREDIT LIMITED (07941730)
- Filing history for VEHICLE CREDIT LIMITED (07941730)
- People for VEHICLE CREDIT LIMITED (07941730)
- Charges for VEHICLE CREDIT LIMITED (07941730)
- Registers for VEHICLE CREDIT LIMITED (07941730)
- More for VEHICLE CREDIT LIMITED (07941730)
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 Jun 2016 | AD02 | Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH | |
09 May 2016 | TM01 | Termination of appointment of Paul Richard Jewell as a director on 30 April 2016 | |
29 Apr 2016 | AP01 | Appointment of Mr Peter Aratoon as a director on 1 April 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of John David Voss as a director on 5 April 2016 | |
11 Apr 2016 | MR01 | Registration of charge 079417300006, created on 5 April 2016 | |
21 Mar 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
09 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
01 Mar 2016 | MA | Memorandum and Articles of Association | |
01 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2016 | TM01 | Termination of appointment of Raymond Emlyn Owen as a director on 11 January 2016 | |
07 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
28 Oct 2015 | MR04 | Satisfaction of charge 079417300003 in full | |
28 Oct 2015 | MR04 | Satisfaction of charge 079417300004 in full | |
28 Oct 2015 | MR04 | Satisfaction of charge 079417300002 in full | |
17 Aug 2015 | AP01 | Appointment of Mr Raymond Emlyn Owen as a director on 7 August 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Andrew Roger Hubbard as a director on 31 March 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
03 Mar 2015 | CH01 | Director's details changed for Mr Paul Richard Jewell on 21 July 2014 | |
03 Mar 2015 | CH01 | Director's details changed for Mr Maurice Mackenzie Dibbs on 21 July 2014 | |
23 Dec 2014 | MR01 | Registration of charge 079417300005, created on 18 December 2014 | |
19 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
27 Oct 2014 | TM01 | Termination of appointment of Andrew James Howard as a director on 29 September 2014 | |
21 Jul 2014 | AD01 | Registered office address changed from Vtg House the Osiers Business Centre Laversall Way Leicester LE19 1DX England to Vtg House No 1 the Osiers Business Centre Leicester LE19 1DX on 21 July 2014 |