Victory Spa Uk Ltd was established in 2001, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the this organisation. The companies director is listed as Olsen, Ronny in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OLSEN, Ronny | 13 September 2001 | - | 1 |
Document Type | Date | |
---|---|---|
COCOMP - Order to wind up | 16 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 January 2010 | |
AR01 - Annual Return | 14 December 2009 | |
MG01 - Particulars of a mortgage or charge | 01 December 2009 | |
AA - Annual Accounts | 06 November 2009 | |
AA - Annual Accounts | 06 November 2009 | |
AD01 - Change of registered office address | 21 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 August 2009 | |
395 - Particulars of a mortgage or charge | 29 April 2009 | |
363a - Annual Return | 16 January 2009 | |
363a - Annual Return | 15 January 2009 | |
363a - Annual Return | 15 January 2009 | |
287 - Change in situation or address of Registered Office | 06 October 2008 | |
AA - Annual Accounts | 30 December 2007 | |
AA - Annual Accounts | 27 September 2006 | |
395 - Particulars of a mortgage or charge | 09 November 2005 | |
363a - Annual Return | 24 October 2005 | |
AA - Annual Accounts | 11 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 December 2004 | |
363s - Annual Return | 23 September 2004 | |
AA - Annual Accounts | 13 August 2004 | |
363s - Annual Return | 26 September 2003 | |
AA - Annual Accounts | 22 September 2003 | |
363s - Annual Return | 01 November 2002 | |
395 - Particulars of a mortgage or charge | 25 March 2002 | |
225 - Change of Accounting Reference Date | 12 December 2001 | |
RESOLUTIONS - N/A | 26 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 November 2001 | |
123 - Notice of increase in nominal capital | 26 November 2001 | |
288a - Notice of appointment of directors or secretaries | 25 September 2001 | |
288a - Notice of appointment of directors or secretaries | 25 September 2001 | |
287 - Change in situation or address of Registered Office | 25 September 2001 | |
288b - Notice of resignation of directors or secretaries | 25 September 2001 | |
288b - Notice of resignation of directors or secretaries | 25 September 2001 | |
NEWINC - New incorporation documents | 13 September 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 November 2009 | Outstanding |
N/A |
Debenture | 17 April 2009 | Outstanding |
N/A |
Fixed and floating charge | 27 October 2005 | Fully Satisfied |
N/A |
Legal charge | 07 March 2002 | Fully Satisfied |
N/A |