About

Registered Number: 04575777
Date of Incorporation: 29/10/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2015 (8 years and 6 months ago)
Registered Address: Thompson Jenner Chtd Accountants, 28 Alexandra Terrace, Exmouth, Devon, EX8 1BD

 

Based in Devon, Vibro Crush Ltd was founded on 29 October 2002, it's status is listed as "Dissolved". The business has 2 directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HELMINEN, Leo 11 November 2002 19 January 2004 1
SAFSTEN, Tomas 03 October 2007 14 May 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2015
DS01 - Striking off application by a company 11 June 2015
TM01 - Termination of appointment of director 03 June 2015
TM01 - Termination of appointment of director 03 June 2015
CH01 - Change of particulars for director 04 February 2015
CH03 - Change of particulars for secretary 04 February 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 20 January 2014
CH01 - Change of particulars for director 20 January 2014
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 16 November 2012
CH01 - Change of particulars for director 16 November 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 11 November 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 19 October 2010
CH03 - Change of particulars for secretary 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 26 March 2009
RESOLUTIONS - N/A 17 February 2009
288a - Notice of appointment of directors or secretaries 24 December 2008
363a - Annual Return 19 December 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
363a - Annual Return 17 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2006
AA - Annual Accounts 21 March 2006
363a - Annual Return 19 December 2005
353 - Register of members 19 December 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 11 February 2005
288b - Notice of resignation of directors or secretaries 06 April 2004
AA - Annual Accounts 31 March 2004
225 - Change of Accounting Reference Date 19 February 2004
363s - Annual Return 09 December 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
287 - Change in situation or address of Registered Office 10 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
NEWINC - New incorporation documents 29 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.