Vc Uk LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 5, 2013)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 related company news information about these directors and secretaries in other companies
FREUDENBERG VIBRACOUSTIC LIMITED
Company type Private Limited Company , Dissolved Company Number 03889450 Record last updated Wednesday, January 21, 2015 2:28:07 AM UTC Official Address Unit a Merlin Way New York Industrial Estate North Shields Tyne Wear Ne270qh Collingwood There are 10 companies registered at this street
Postal Code NE270QH Sector Other service activities n.e.c.
Visits Document Type Publication date Download link Registry Nov 11, 2014 First notification of strike - off in london gazette Registry Nov 3, 2014 Striking off application by a company Registry Aug 11, 2014 Annual return Registry Aug 11, 2014 Resignation of one Director Financials Dec 5, 2013 Annual accounts Registry Jul 24, 2013 Annual return Registry Jan 31, 2013 Resignation of one Director (a man) Registry Dec 14, 2012 Annual return Financials Oct 3, 2012 Annual accounts Registry Dec 28, 2011 Annual return Registry Dec 28, 2011 Change of registered office address Registry Dec 28, 2011 Change of particulars for director Registry Dec 28, 2011 Change of particulars for director 3889... Registry Dec 28, 2011 Change of particulars for secretary Financials Oct 4, 2011 Annual accounts Registry Dec 22, 2010 Annual return Financials Jul 6, 2010 Annual accounts Registry Feb 10, 2010 Annual return Registry Feb 10, 2010 Resignation of one Director Registry Feb 10, 2010 Change of particulars for director Registry Feb 10, 2010 Change of particulars for director 3889... Registry Feb 10, 2010 Resignation of one Director Registry Feb 10, 2010 Appointment of a man as Director Registry Feb 10, 2010 Appointment of a man as Director 3889... Registry Nov 1, 2009 Resignation of one Executive and one Director (a man) Registry Nov 1, 2009 Two appointments: 2 men Financials Sep 1, 2009 Annual accounts Registry Aug 11, 2009 Resignation of a director Registry Jul 31, 2009 Resignation of one Director (a man) and one Plant Manager Financials Mar 23, 2009 Annual accounts Registry Dec 16, 2008 Annual return Registry Dec 11, 2007 Annual return 3889... Registry Dec 11, 2007 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Dec 11, 2007 Change in situation or address of registered office Registry Dec 11, 2007 Register of members Financials Dec 11, 2007 Annual accounts Registry Jan 9, 2007 Annual return Financials Nov 5, 2006 Annual accounts Registry May 3, 2006 Appointment of a director Registry Apr 13, 2006 Resignation of a director Registry Jan 1, 2006 Appointment of a man as Director Registry Dec 31, 2005 Resignation of one General Managing Partner and one Director (a man) Registry Dec 1, 2005 Resignation of a director Registry Dec 1, 2005 Annual return Registry Dec 1, 2005 Resignation of a director Financials Oct 26, 2005 Annual accounts Registry Sep 1, 2005 Resignation of 2 people: one Managing Partner, one Managing Director and one Director (a man) Registry Feb 25, 2005 Resignation of a director Registry Feb 25, 2005 Resignation of a director 3889... Registry Feb 24, 2005 Resignation of a director Financials Jan 28, 2005 Annual accounts Registry Jan 10, 2005 Annual return Registry Dec 29, 2004 Resignation of 3 people: one Ceo Of Phoenix Ag, one Executive Vice, one Exec Vice President and one Director (a man) Registry Nov 2, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Financials Feb 19, 2004 Annual accounts Registry Dec 17, 2003 Appointment of a director Registry Dec 17, 2003 Resignation of a director Registry Dec 17, 2003 Annual return Registry Dec 17, 2003 Appointment of a director Registry Dec 17, 2003 Resignation of a director Registry Oct 30, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Oct 29, 2003 Two appointments: 2 men Financials Feb 26, 2003 Annual accounts Registry Feb 17, 2003 Annual return Registry May 30, 2002 Appointment of a director Registry May 30, 2002 Appointment of a director 3889... Registry May 30, 2002 Appointment of a director Registry May 30, 2002 Resignation of a director Registry May 30, 2002 Appointment of a director Financials Mar 6, 2002 Annual accounts Registry Jan 14, 2002 Company name change Registry Jan 14, 2002 Change of name certificate Registry Jan 7, 2002 Annual return Registry Jan 1, 2002 Resignation of one Director (a man) Registry Jan 1, 2002 Four appointments: 4 men Registry Oct 1, 2001 Resignation of 2 people: one Chief Financial Officer and one Director (a man) Registry Jun 30, 2001 Resignation of a woman Registry Jun 15, 2001 Appointment of a secretary Registry Jun 5, 2001 Appointment of a man as Secretary Registry Jan 2, 2001 Annual return Registry Sep 14, 2000 Resignation of a director Registry Sep 6, 2000 Appointment of a director Registry Sep 6, 2000 Appointment of a director 3889... Registry Sep 6, 2000 Appointment of a director Registry Jul 27, 2000 Resignation of a director Registry Jul 27, 2000 Appointment of a director Registry Jul 20, 2000 Resignation of one Corporate Director and one Director (a man) Registry Jul 20, 2000 Three appointments: 3 men Registry May 12, 2000 Appointment of a man as Chief Financial Officer and Director Registry May 12, 2000 Resignation of one Director (a man) Registry Jan 17, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 13, 2000 Change in situation or address of registered office Registry Jan 11, 2000 Appointment of a director Registry Jan 11, 2000 Appointment of a secretary Registry Jan 11, 2000 Appointment of a director Registry Jan 11, 2000 Resignation of a secretary Registry Jan 11, 2000 Adopt mem and arts Registry Jan 11, 2000 Memorandum of association Registry Jan 11, 2000 Resignation of a director Registry Jan 11, 2000 Appointment of a director