Vauxhall Laboratories LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 6, 2014)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
VETERINARY ADMINISTRATIVE SERVICES LIMITED
Company type Private Limited Company , Liquidation Company Number 00687647 Record last updated Monday, November 6, 2017 1:14:14 AM UTC Official Address Mclintock House 21 Chapelfield Road Town Close There are 2 companies registered at this street
Postal Code NR21RP Sector Activities of head offices
Visits Searches Document Type Publication date Download link Notices Nov 6, 2017 Notices to creditors Notices Nov 6, 2017 Appointment of liquidators Notices Nov 6, 2017 Resolutions for winding-up Registry Jun 19, 2014 Annual return Registry May 19, 2014 Return of purchase of own shares Registry May 8, 2014 Appointment of a man as Secretary Registry May 8, 2014 Resignation of one Secretary Registry May 8, 2014 Resignation of one Director Registry Apr 30, 2014 Notice of cancellation of shares Registry Apr 30, 2014 Notice of name or other designation of class of shares Registry Apr 30, 2014 Varying share rights and names Registry Apr 30, 2014 Authority- purchase shares other than from capital Registry Apr 22, 2014 Statement of companies objects Registry Apr 22, 2014 Section 175 comp act 06 08 Registry Apr 22, 2014 Notice of particulars of variation of rights attached to shares Registry Apr 22, 2014 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Registry Apr 17, 2014 Notice of particulars of variation of rights attached to shares Registry Apr 17, 2014 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Registry Apr 17, 2014 Statement of companies objects Registry Apr 17, 2014 Alteration to memorandum and articles Registry Apr 1, 2014 Appointment of a man as Secretary Financials Jan 6, 2014 Annual accounts Registry Jun 20, 2013 Annual return Registry Jun 19, 2013 Change of particulars for director Financials Dec 20, 2012 Annual accounts Registry Jun 18, 2012 Annual return Financials Jan 4, 2012 Annual accounts Registry Aug 23, 2011 Particulars of a mortgage or charge Registry Jul 4, 2011 Annual return Financials Dec 3, 2010 Annual accounts Registry Jun 30, 2010 Annual return Registry Jun 30, 2010 Change of location of company records to the single alternative inspection location Registry Jun 29, 2010 Notification of single alternative inspection location Registry Jun 4, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Mar 9, 2010 Particulars of a mortgage or charge Registry Jan 19, 2010 Change of particulars for director Registry Jan 19, 2010 Change of particulars for director 6876... Registry Jan 19, 2010 Change of particulars for director Registry Jan 19, 2010 Change of particulars for director 6876... Registry Jan 19, 2010 Change of particulars for director Registry Jan 19, 2010 Change of particulars for director 6876... Registry Jan 19, 2010 Change of particulars for director Registry Jan 19, 2010 Change of particulars for director 6876... Registry Jan 19, 2010 Change of particulars for secretary Registry Dec 2, 2009 Particulars of a mortgage or charge Registry Nov 28, 2009 Particulars of a mortgage or charge 6876... Financials Oct 21, 2009 Annual accounts Registry Aug 1, 2009 Particulars of a mortgage or charge Registry Jun 23, 2009 Annual return Registry Jun 23, 2009 Notice of change of directors or secretaries or in their particulars Financials Jan 29, 2009 Annual accounts Registry Jun 24, 2008 Annual return Registry Jun 24, 2008 Notice of change of directors or secretaries or in their particulars Registry May 2, 2008 Appointment of a director Registry Apr 16, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 6, 2008 Appointment of a man as Director and Veterinary Surgeon Financials Jan 29, 2008 Annual accounts Registry Jun 21, 2007 Annual return Financials Feb 3, 2007 Annual accounts Registry Jul 5, 2006 Annual return Registry Jun 8, 2006 Resignation of a secretary Registry Jun 8, 2006 Appointment of a secretary Registry May 4, 2006 Resignation of one Veterinary Surgeon and one Secretary (a man) Registry May 4, 2006 Appointment of a man as Secretary Registry Apr 1, 2006 Particulars of a mortgage or charge Registry Mar 8, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 8, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 6876... Registry Mar 8, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 8, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 6876... Registry Mar 8, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 8, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 6876... Registry Mar 8, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 8, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 6876... Financials Feb 1, 2006 Annual accounts Registry Jan 13, 2006 Particulars of a mortgage or charge Registry Jan 13, 2006 Particulars of a mortgage or charge 6876... Registry Jan 13, 2006 Particulars of a mortgage or charge Registry Jan 13, 2006 Particulars of a mortgage or charge 6876... Registry Jan 13, 2006 Particulars of a mortgage or charge Registry Jan 5, 2006 Particulars of a mortgage or charge 6876... Registry Aug 24, 2005 Annual return Registry May 24, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 25, 2005 Appointment of a director Registry Mar 8, 2005 Appointment of a man as Director and Veterinary Surgeon Registry Feb 7, 2005 Annual return Financials Feb 3, 2005 Annual accounts Registry Aug 19, 2004 Particulars of a mortgage or charge Financials Apr 5, 2004 Annual accounts Registry Feb 18, 2004 Annual return Registry Feb 10, 2004 Appointment of a director Registry Feb 10, 2004 Annual return Financials Jan 29, 2004 Annual accounts Registry Jan 27, 2004 Notice of striking-off action discontinued Registry Jan 14, 2004 Change in situation or address of registered office Registry Dec 23, 2003 First notification of strike-off action in london gazette Registry Jun 17, 2003 First notification of strike-off action in london gazette 6876... Registry Jun 17, 2003 Notice of striking-off action suspended Financials Feb 1, 2002 Annual accounts Registry Nov 6, 2001 Annual return Registry Oct 25, 2001 Particulars of a mortgage or charge