Hortimax LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 24, 2012)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
VAN VLIET AUTOMATION LIMITED
Company type Private Limited Company , Dissolved Company Number 01107473 Record last updated Thursday, July 10, 2014 9:26:15 PM UTC Official Address 13 Brookfield Business Park Clay Lane Shiptonthorpe Wolds Weighton There are 9 companies registered at this street
Postal Code YO433PU Sector Other specialised construction activities n.e.c.
Visits Document Type Publication date Download link Registry May 6, 2014 Second notification of strike-off action in london gazette Registry Jan 21, 2014 First notification of strike-off action in london gazette Registry Oct 12, 2013 Notice of striking-off action discontinued Registry Oct 10, 2013 Annual return Registry Oct 8, 2013 First notification of strike-off action in london gazette Financials Sep 24, 2012 Annual accounts Registry Jun 25, 2012 Annual return Registry Oct 20, 2011 Appointment of a man as Director Registry Oct 20, 2011 Resignation of one Director Registry Oct 19, 2011 Appointment of a man as Director Registry Oct 19, 2011 Resignation of one Company Director and one Director (a man) Financials Sep 14, 2011 Annual accounts Registry Jul 19, 2011 Appointment of a man as Director Registry Jul 19, 2011 Resignation of one Director Registry Jul 4, 2011 Appointment of a man as Director and Company Director Registry Jul 4, 2011 Resignation of one Ceo and one Director (a man) Registry Jun 21, 2011 Annual return Registry Jun 21, 2011 Change of registered office address Financials Dec 13, 2010 Annual accounts Registry Jul 15, 2010 Annual return Registry Jul 15, 2010 Change of particulars for corporate director Registry Jul 14, 2010 Appointment of a man as Director Registry Jul 12, 2010 Resignation of one Director Financials Jan 19, 2010 Annual accounts Registry Jan 1, 2010 Appointment of a man as Ceo and Director Registry Dec 31, 2009 Resignation of one Md and one Director (a man) Registry Nov 10, 2009 Resignation of one Director Registry Aug 21, 2009 Resignation of one Company Director and one Director (a man) Registry Aug 4, 2009 Annual return Registry Dec 16, 2008 Auditor's letter of resignation Financials Oct 29, 2008 Annual accounts Registry Jul 24, 2008 Particulars of a mortgage or charge Registry Jul 22, 2008 Annual return Registry Jul 21, 2008 Resignation of a secretary Registry Jun 25, 2008 Change in situation or address of registered office Registry May 22, 2008 Appointment of a director Registry May 1, 2008 Appointment of a man as Md and Director Registry Mar 31, 2008 Resignation of one Company Director and one Secretary (a man) Registry Mar 10, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Feb 25, 2008 £ nc 1000/1500000 Registry Jan 2, 2008 Resignation of a director Registry Jan 2, 2008 Appointment of a director Registry Dec 20, 2007 Notice of increase in nominal capital Registry Nov 27, 2007 Annual return Registry Nov 27, 2007 Annual return 1107... Financials Oct 31, 2007 Annual accounts Registry May 31, 2007 Appointment of a person as Director Registry May 31, 2007 Resignation of one Corporate Body and one Director Financials Jan 2, 2007 Annual accounts Registry Apr 25, 2006 Annual return Registry Apr 25, 2006 Register of members Financials Oct 26, 2005 Annual accounts Registry May 12, 2005 Annual return Financials Nov 2, 2004 Annual accounts Financials Oct 20, 2003 Annual accounts 1107... Registry Jun 26, 2003 Annual return Financials Oct 28, 2002 Annual accounts Registry Jul 3, 2002 Annual return Registry Feb 14, 2002 Change of name certificate Registry Feb 14, 2002 Appointment of a director Registry Feb 14, 2002 Resignation of a director Registry Feb 14, 2002 Company name change Financials Nov 2, 2001 Annual accounts Registry Jun 26, 2001 Appointment of a person as Corporate Body and Director Financials Oct 18, 2000 Annual accounts Registry Jul 4, 2000 Annual return Registry Jul 4, 2000 Annual return 1107... Registry Jul 4, 2000 Notice of change of directors or secretaries or in their particulars Registry Jul 4, 2000 Resignation of a director Registry Jul 4, 2000 Director's particulars changed Registry May 4, 2000 Change of accounting reference date Financials Feb 29, 2000 Annual accounts Financials Feb 24, 1999 Annual accounts 1107... Registry Sep 10, 1998 Annual return Registry May 1, 1998 Resignation of one Director (a woman) Financials Feb 27, 1998 Annual accounts Registry Oct 22, 1997 Resignation of a director Registry Oct 22, 1997 Annual return Registry Oct 22, 1997 Appointment of a director Registry May 14, 1997 Annual return Financials Feb 28, 1997 Annual accounts Registry Oct 1, 1996 Resignation of one Director (a man) Registry Oct 1, 1996 Appointment of a woman as Director Registry Mar 21, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 21, 1996 Auth. allotment of shares and debentures Registry Mar 21, 1996 Removal of secretary/director Registry Mar 21, 1996 £ nc 25000/6000000 Registry Mar 21, 1996 Notice of increase in nominal capital Registry Mar 21, 1996 Alter mem and arts Financials Mar 1, 1996 Annual accounts Registry Sep 5, 1995 Annual return Financials May 30, 1995 Annual accounts Registry May 26, 1995 Notice of new accounting reference date given during the course of an accounting reference period Registry May 18, 1995 Director resigned, new director appointed Registry May 18, 1995 Director resigned, new director appointed 1107... Registry Feb 8, 1995 Two appointments: 2 men Registry Feb 8, 1995 Resignation of a woman Registry Jul 3, 1994 Annual return Financials Mar 29, 1994 Annual accounts Registry Jul 16, 1993 Particulars of a mortgage or charge