-
VU 2016 LIMITED - C/O MURRAY STEWART FRASER LIMITED, Unit 1f, Minerva Business Centre Miller Street, Johnstone, PA5 8HP, United Kingdom
Company Information
- Company registration number
- SC351098
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O MURRAY STEWART FRASER LIMITED
- Unit 1f, Minerva Business Centre Miller Street
- Johnstone
- PA5 8HP C/O MURRAY STEWART FRASER LIMITED, Unit 1f, Minerva Business Centre Miller Street, Johnstone, PA5 8HP UK
Management
- Managing Directors
- STARK, John George
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-11-11
- Age Of Company 2008-11-11 15 years
- SIC/NACE
- 33120
Ownership
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- VULCANISING UK LTD.
- Filing of Accounts
- Due Date: 2016-09-30
- Last Date: 2014-12-31
- Last Return Made Up To:
- 2012-11-11
- Annual Return
- Due Date: 2016-11-25
- Last Date:
-
VU 2016 LIMITED Company Description
- VU 2016 LIMITED is a ltd registered in United Kingdom with the Company reg no SC351098. Its current trading status is "live". It was registered 2008-11-11. It was previously called VULCANISING UK LTD.. It has declared SIC or NACE codes as "33120". It has 1 director The latest accounts are filed up to 2012-11-30. The latest annual return was filed up to 2012-11-11.It can be contacted at C/o Murray Stewart Fraser Limited .
Get VU 2016 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vu 2016 Limited - C/O MURRAY STEWART FRASER LIMITED, Unit 1f, Minerva Business Centre Miller Street, Johnstone, PA5 8HP, United Kingdom
- 2008-11-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VU 2016 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-30) - AD01
keyboard_arrow_right 2017
-
dissolved-compulsory-strike-off-suspended (2017-01-11) - DISS16(SOAS)
-
resolution (2017-02-07) - RESOLUTIONS
-
certificate-change-of-name-company (2017-02-07) - CERTNM
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-26) - AD01
-
liquidation-compulsory-notice-winding-up-scotland (2017-10-26) - CO4.2(Scot)
-
liquidation-compulsory-winding-up-order-scotland (2017-10-26) - 4.2(Scot)
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-12-13) - GAZ1
-
mortgage-satisfy-charge-full (2016-09-15) - MR04
-
gazette-filings-brought-up-to-date (2016-02-13) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-11) - AR01
-
gazette-notice-compulsory (2016-02-09) - GAZ1
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-15) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-10-30) - AA
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-01-28) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-29) - AR01
-
termination-director-company-with-name (2014-02-13) - TM01
-
mortgage-create-with-deed-with-charge-number (2014-05-23) - MR01
-
change-account-reference-date-company-previous-extended (2014-03-04) - AA01
-
accounts-with-accounts-type-total-exemption-small (2014-08-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-05) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-29) - AA
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-12-14) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-14) - AR01
-
termination-director-company-with-name (2012-12-03) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-30) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-31) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-08-11) - AA
keyboard_arrow_right 2009
-
legacy (2009-03-20) - 88(2)
-
legacy (2009-09-25) - 287
-
change-person-director-company-with-change-date (2009-11-30) - CH01
-
change-person-secretary-company-with-change-date (2009-11-30) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-30) - AR01
-
termination-secretary-company-with-name (2009-12-04) - TM02
-
termination-director-company-with-name (2009-12-04) - TM01
keyboard_arrow_right 2008
-
legacy (2008-12-17) - 288b
-
resolution (2008-11-17) - RESOLUTIONS
-
legacy (2008-11-14) - 288a
-
legacy (2008-11-14) - 288b
-
incorporation-company (2008-11-11) - NEWINC