About

Registered Number: 04388338
Date of Incorporation: 06/03/2002 (22 years and 3 months ago)
Company Status: Liquidation
Registered Address: MAZARS LLP, One, St. Peters Square, Manchester, M2 3DE

 

Veg Realisations Ltd was registered on 06 March 2002 and has its registered office in Manchester, it's status in the Companies House registry is set to "Liquidation". The companies director is listed as Fryer, Noel in the Companies House registry. We don't currently know the number of employees at Veg Realisations Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FRYER, Noel 15 April 2014 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 03 August 2017
AM22 - N/A 15 July 2017
2.24B - N/A 06 March 2017
AD01 - Change of registered office address 16 January 2017
2.16B - N/A 22 November 2016
2.17B - N/A 08 September 2016
2.23B - N/A 02 September 2016
2.17B - N/A 31 August 2016
AD01 - Change of registered office address 25 August 2016
RESOLUTIONS - N/A 17 August 2016
CONNOT - N/A 17 August 2016
2.12B - N/A 17 August 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 26 January 2015
AP03 - Appointment of secretary 15 April 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 12 March 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 22 May 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 21 April 2006
AA - Annual Accounts 26 January 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 05 May 2005
363s - Annual Return 07 May 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 01 April 2003
225 - Change of Accounting Reference Date 01 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
287 - Change in situation or address of Registered Office 09 April 2002
CERTNM - Change of name certificate 04 April 2002
NEWINC - New incorporation documents 06 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.