About

Registered Number: 05533376
Date of Incorporation: 10/08/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2014 (9 years and 5 months ago)
Registered Address: Suite 3 Farleigh House Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR

 

Vending Matters Ltd was registered on 10 August 2005 and are based in Flax Bourton. We don't know the number of employees at Vending Matters Ltd. Clements, Tina, Clements, Tina, Greenslade, Duane are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENTS, Tina 26 April 2007 - 1
GREENSLADE, Duane 09 July 2008 25 March 2010 1
Secretary Name Appointed Resigned Total Appointments
CLEMENTS, Tina 10 August 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 22 August 2014
4.68 - Liquidator's statement of receipts and payments 03 March 2014
F10.2 - N/A 07 March 2013
RESOLUTIONS - N/A 25 January 2013
4.20 - N/A 25 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 25 January 2013
AD01 - Change of registered office address 21 December 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 27 October 2011
AD01 - Change of registered office address 28 September 2011
TM01 - Termination of appointment of director 31 August 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 21 February 2011
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
TM01 - Termination of appointment of director 13 April 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 20 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
363a - Annual Return 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
AA - Annual Accounts 01 December 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
287 - Change in situation or address of Registered Office 04 September 2008
363a - Annual Return 22 April 2008
RESOLUTIONS - N/A 16 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2008
AA - Annual Accounts 08 January 2008
288a - Notice of appointment of directors or secretaries 21 May 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 29 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2006
225 - Change of Accounting Reference Date 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
395 - Particulars of a mortgage or charge 18 November 2005
RESOLUTIONS - N/A 24 August 2005
RESOLUTIONS - N/A 24 August 2005
MEM/ARTS - N/A 24 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
NEWINC - New incorporation documents 10 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 01 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.