Vanderhoff Communications Ltd was registered on 20 November 1972 with its registered office in Northamptonshire, it's status at Companies House is "Dissolved". There is only one director listed for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GAZZO, John Joseph | 20 September 1991 | 31 May 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 February 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2016 | |
AR01 - Annual Return | 08 July 2016 | |
AA - Annual Accounts | 28 August 2015 | |
AR01 - Annual Return | 20 July 2015 | |
AP01 - Appointment of director | 23 June 2015 | |
AD01 - Change of registered office address | 22 June 2015 | |
TM02 - Termination of appointment of secretary | 22 June 2015 | |
TM01 - Termination of appointment of director | 22 June 2015 | |
AA - Annual Accounts | 29 July 2014 | |
AR01 - Annual Return | 30 June 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 30 June 2014 | |
AD01 - Change of registered office address | 30 June 2014 | |
AA - Annual Accounts | 16 September 2013 | |
AR01 - Annual Return | 01 July 2013 | |
AR01 - Annual Return | 10 July 2012 | |
AA - Annual Accounts | 21 May 2012 | |
TM01 - Termination of appointment of director | 23 April 2012 | |
AA - Annual Accounts | 14 September 2011 | |
AR01 - Annual Return | 07 July 2011 | |
AR01 - Annual Return | 06 July 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 06 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
AP01 - Appointment of director | 04 June 2010 | |
TM01 - Termination of appointment of director | 24 May 2010 | |
AA - Annual Accounts | 21 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 April 2010 | |
AA - Annual Accounts | 19 August 2009 | |
363a - Annual Return | 06 July 2009 | |
363a - Annual Return | 18 August 2008 | |
287 - Change in situation or address of Registered Office | 11 July 2008 | |
AA - Annual Accounts | 12 May 2008 | |
287 - Change in situation or address of Registered Office | 09 November 2007 | |
363a - Annual Return | 05 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 July 2007 | |
AA - Annual Accounts | 04 May 2007 | |
363s - Annual Return | 20 July 2006 | |
AA - Annual Accounts | 13 June 2006 | |
288b - Notice of resignation of directors or secretaries | 12 April 2006 | |
288a - Notice of appointment of directors or secretaries | 27 February 2006 | |
363s - Annual Return | 08 July 2005 | |
AA - Annual Accounts | 10 May 2005 | |
363s - Annual Return | 09 July 2004 | |
AA - Annual Accounts | 29 April 2004 | |
AA - Annual Accounts | 15 September 2003 | |
363s - Annual Return | 09 July 2003 | |
AA - Annual Accounts | 13 September 2002 | |
363s - Annual Return | 11 July 2002 | |
288b - Notice of resignation of directors or secretaries | 06 July 2001 | |
363s - Annual Return | 06 July 2001 | |
AA - Annual Accounts | 28 March 2001 | |
363s - Annual Return | 06 July 2000 | |
AA - Annual Accounts | 06 July 2000 | |
AA - Annual Accounts | 16 July 1999 | |
363s - Annual Return | 09 July 1999 | |
363s - Annual Return | 09 July 1998 | |
AA - Annual Accounts | 26 March 1998 | |
AA - Annual Accounts | 22 September 1997 | |
363s - Annual Return | 02 July 1997 | |
288a - Notice of appointment of directors or secretaries | 25 November 1996 | |
288b - Notice of resignation of directors or secretaries | 25 November 1996 | |
AA - Annual Accounts | 29 September 1996 | |
363s - Annual Return | 09 July 1996 | |
395 - Particulars of a mortgage or charge | 23 November 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 November 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 November 1995 | |
AA - Annual Accounts | 22 September 1995 | |
363s - Annual Return | 05 July 1995 | |
288 - N/A | 22 June 1995 | |
AA - Annual Accounts | 03 October 1994 | |
363s - Annual Return | 30 June 1994 | |
AA - Annual Accounts | 24 September 1993 | |
363s - Annual Return | 13 July 1993 | |
288 - N/A | 13 July 1993 | |
288 - N/A | 13 July 1993 | |
395 - Particulars of a mortgage or charge | 01 July 1993 | |
288 - N/A | 07 June 1993 | |
288 - N/A | 11 May 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 1993 | |
AA - Annual Accounts | 23 September 1992 | |
363s - Annual Return | 15 July 1992 | |
288 - N/A | 14 November 1991 | |
288 - N/A | 14 November 1991 | |
288 - N/A | 14 November 1991 | |
288 - N/A | 14 November 1991 | |
288 - N/A | 14 November 1991 | |
288 - N/A | 14 November 1991 | |
287 - Change in situation or address of Registered Office | 14 November 1991 | |
288 - N/A | 14 November 1991 | |
288 - N/A | 14 November 1991 | |
288 - N/A | 14 November 1991 | |
395 - Particulars of a mortgage or charge | 07 October 1991 | |
AA - Annual Accounts | 07 September 1991 | |
363b - Annual Return | 07 September 1991 | |
395 - Particulars of a mortgage or charge | 11 April 1991 | |
288 - N/A | 06 April 1991 | |
AA - Annual Accounts | 18 December 1990 | |
288 - N/A | 07 December 1990 | |
363 - Annual Return | 27 July 1990 | |
288 - N/A | 09 July 1990 | |
288 - N/A | 09 July 1990 | |
287 - Change in situation or address of Registered Office | 15 February 1990 | |
AA - Annual Accounts | 31 January 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 January 1990 | |
363 - Annual Return | 18 January 1990 | |
395 - Particulars of a mortgage or charge | 16 November 1989 | |
AA - Annual Accounts | 31 January 1989 | |
363 - Annual Return | 30 January 1989 | |
288 - N/A | 03 November 1988 | |
288 - N/A | 03 November 1988 | |
288 - N/A | 12 August 1988 | |
288 - N/A | 25 March 1988 | |
288 - N/A | 18 November 1987 | |
AA - Annual Accounts | 11 November 1987 | |
363 - Annual Return | 06 November 1987 | |
288 - N/A | 21 October 1987 | |
395 - Particulars of a mortgage or charge | 09 July 1987 | |
288 - N/A | 28 March 1987 | |
AA - Annual Accounts | 22 September 1986 | |
363 - Annual Return | 22 September 1986 | |
AA - Annual Accounts | 18 November 1985 | |
AA - Annual Accounts | 08 November 1983 | |
AA - Annual Accounts | 12 August 1980 | |
NEWINC - New incorporation documents | 20 November 1972 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed (relating to a fixed and floating charge dated 24TH june 1993 in favour of chemical bank as agent for itself and the bank of new york) | 09 November 1995 | Fully Satisfied |
N/A |
Fixed and floating charge | 24 June 1993 | Fully Satisfied |
N/A |
Legal charge | 20 September 1991 | Fully Satisfied |
N/A |
A charge deed | 28 March 1991 | Fully Satisfied |
N/A |
Guarantee & debenture | 06 November 1989 | Fully Satisfied |
N/A |
Guarantee & debenture | 30 June 1987 | Fully Satisfied |
N/A |
Guarantee & debenture | 08 January 1985 | Fully Satisfied |
N/A |
Charge | 16 August 1982 | Fully Satisfied |
N/A |