Vgh Acquisitions Ltd was registered on 11 February 2005 and are based in Lancashire, it's status is listed as "Dissolved". We don't know the number of employees at this business. The current directors of this business are listed as Wright, Paul Martin, Lamb, Adrian, Miller, Matthew at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHT, Paul Martin | 10 June 2015 | - | 1 |
LAMB, Adrian | 03 June 2013 | 21 March 2014 | 1 |
MILLER, Matthew | 21 March 2014 | 10 June 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 16 February 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 01 December 2015 | |
DS01 - Striking off application by a company | 19 November 2015 | |
MR04 - N/A | 29 October 2015 | |
AA - Annual Accounts | 17 September 2015 | |
AP03 - Appointment of secretary | 10 June 2015 | |
TM02 - Termination of appointment of secretary | 10 June 2015 | |
AP01 - Appointment of director | 10 June 2015 | |
RESOLUTIONS - N/A | 11 May 2015 | |
RESOLUTIONS - N/A | 28 April 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 28 April 2015 | |
SH19 - Statement of capital | 28 April 2015 | |
CAP-SS - N/A | 28 April 2015 | |
SH01 - Return of Allotment of shares | 27 April 2015 | |
AR01 - Annual Return | 03 March 2015 | |
AA - Annual Accounts | 12 January 2015 | |
AR01 - Annual Return | 01 May 2014 | |
TM01 - Termination of appointment of director | 01 May 2014 | |
TM02 - Termination of appointment of secretary | 01 May 2014 | |
AP03 - Appointment of secretary | 09 April 2014 | |
TM01 - Termination of appointment of director | 09 April 2014 | |
TM02 - Termination of appointment of secretary | 09 April 2014 | |
AA - Annual Accounts | 12 December 2013 | |
AP03 - Appointment of secretary | 11 July 2013 | |
AP01 - Appointment of director | 11 July 2013 | |
AP01 - Appointment of director | 11 July 2013 | |
TM01 - Termination of appointment of director | 11 July 2013 | |
TM01 - Termination of appointment of director | 11 July 2013 | |
TM02 - Termination of appointment of secretary | 11 July 2013 | |
AR01 - Annual Return | 07 March 2013 | |
AA - Annual Accounts | 05 January 2013 | |
AR01 - Annual Return | 29 February 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AR01 - Annual Return | 25 February 2011 | |
AA - Annual Accounts | 31 August 2010 | |
AR01 - Annual Return | 09 March 2010 | |
AA - Annual Accounts | 22 January 2010 | |
363a - Annual Return | 03 March 2009 | |
AA - Annual Accounts | 27 January 2009 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 14 February 2008 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 14 February 2008 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 14 February 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 2008 | |
RESOLUTIONS - N/A | 12 February 2008 | |
363a - Annual Return | 11 February 2008 | |
395 - Particulars of a mortgage or charge | 08 February 2008 | |
AA - Annual Accounts | 24 January 2008 | |
RESOLUTIONS - N/A | 02 August 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 02 August 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 02 August 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 02 August 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 02 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 2007 | |
395 - Particulars of a mortgage or charge | 23 July 2007 | |
363s - Annual Return | 05 March 2007 | |
AA - Annual Accounts | 11 December 2006 | |
363s - Annual Return | 22 March 2006 | |
225 - Change of Accounting Reference Date | 15 June 2005 | |
287 - Change in situation or address of Registered Office | 08 June 2005 | |
288a - Notice of appointment of directors or secretaries | 21 April 2005 | |
288b - Notice of resignation of directors or secretaries | 21 April 2005 | |
RESOLUTIONS - N/A | 12 April 2005 | |
RESOLUTIONS - N/A | 12 April 2005 | |
RESOLUTIONS - N/A | 12 April 2005 | |
RESOLUTIONS - N/A | 12 April 2005 | |
288b - Notice of resignation of directors or secretaries | 12 April 2005 | |
288a - Notice of appointment of directors or secretaries | 12 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 April 2005 | |
123 - Notice of increase in nominal capital | 12 April 2005 | |
395 - Particulars of a mortgage or charge | 09 April 2005 | |
288b - Notice of resignation of directors or secretaries | 07 April 2005 | |
288a - Notice of appointment of directors or secretaries | 07 April 2005 | |
288b - Notice of resignation of directors or secretaries | 08 March 2005 | |
288b - Notice of resignation of directors or secretaries | 08 March 2005 | |
288a - Notice of appointment of directors or secretaries | 08 March 2005 | |
NEWINC - New incorporation documents | 11 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 February 2008 | Fully Satisfied |
N/A |
Debenture | 13 July 2007 | Fully Satisfied |
N/A |
Debenture | 04 April 2005 | Fully Satisfied |
N/A |