Based in Nottingham, V.M. Engineering (UK) Ltd was founded on 15 March 2001. We don't currently know the number of employees at the organisation. Olsen, Thomas Bernhard, Clement, Piet, Van De Meerendonk, Bob R C M, Van Lunsen, Hermanus Cornelis, Van Mierlo, Ing Guido H J M are the current directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OLSEN, Thomas Bernhard | 01 April 2019 | - | 1 |
CLEMENT, Piet | 01 January 2003 | 01 April 2019 | 1 |
VAN DE MEERENDONK, Bob R C M | 15 March 2001 | 01 April 2019 | 1 |
VAN LUNSEN, Hermanus Cornelis | 01 April 2019 | 01 September 2020 | 1 |
VAN MIERLO, Ing Guido H J M | 15 March 2001 | 01 January 2003 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 22 September 2020 | |
CS01 - N/A | 18 March 2020 | |
AA - Annual Accounts | 04 March 2020 | |
AP01 - Appointment of director | 18 April 2019 | |
TM01 - Termination of appointment of director | 18 April 2019 | |
TM01 - Termination of appointment of director | 18 April 2019 | |
AP01 - Appointment of director | 17 April 2019 | |
TM02 - Termination of appointment of secretary | 16 April 2019 | |
AA - Annual Accounts | 25 March 2019 | |
CS01 - N/A | 15 March 2019 | |
AA - Annual Accounts | 09 April 2018 | |
CS01 - N/A | 26 March 2018 | |
AD01 - Change of registered office address | 22 March 2018 | |
MR04 - N/A | 22 August 2017 | |
AA - Annual Accounts | 27 July 2017 | |
CS01 - N/A | 28 March 2017 | |
AA - Annual Accounts | 26 May 2016 | |
AR01 - Annual Return | 22 March 2016 | |
AD01 - Change of registered office address | 25 November 2015 | |
AA - Annual Accounts | 14 May 2015 | |
AR01 - Annual Return | 30 March 2015 | |
AA - Annual Accounts | 02 September 2014 | |
AR01 - Annual Return | 31 March 2014 | |
AA - Annual Accounts | 13 August 2013 | |
AR01 - Annual Return | 17 April 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 21 March 2012 | |
AA - Annual Accounts | 26 September 2011 | |
CH01 - Change of particulars for director | 04 May 2011 | |
AR01 - Annual Return | 19 April 2011 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 09 April 2010 | |
CH01 - Change of particulars for director | 09 April 2010 | |
AA - Annual Accounts | 16 July 2009 | |
363a - Annual Return | 07 April 2009 | |
AA - Annual Accounts | 14 July 2008 | |
363a - Annual Return | 22 April 2008 | |
AA - Annual Accounts | 21 October 2007 | |
287 - Change in situation or address of Registered Office | 10 August 2007 | |
AA - Annual Accounts | 23 April 2007 | |
363s - Annual Return | 18 April 2007 | |
395 - Particulars of a mortgage or charge | 09 March 2007 | |
287 - Change in situation or address of Registered Office | 04 May 2006 | |
363s - Annual Return | 18 April 2006 | |
AA - Annual Accounts | 21 April 2005 | |
363s - Annual Return | 15 April 2005 | |
DISS40 - Notice of striking-off action discontinued | 20 July 2004 | |
363s - Annual Return | 19 July 2004 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 March 2004 | |
288b - Notice of resignation of directors or secretaries | 31 October 2003 | |
288a - Notice of appointment of directors or secretaries | 31 October 2003 | |
DISS40 - Notice of striking-off action discontinued | 08 October 2002 | |
AA - Annual Accounts | 04 October 2002 | |
287 - Change in situation or address of Registered Office | 24 September 2002 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 2001 | |
225 - Change of Accounting Reference Date | 16 June 2001 | |
288a - Notice of appointment of directors or secretaries | 12 June 2001 | |
288a - Notice of appointment of directors or secretaries | 12 June 2001 | |
288b - Notice of resignation of directors or secretaries | 12 June 2001 | |
288b - Notice of resignation of directors or secretaries | 12 June 2001 | |
287 - Change in situation or address of Registered Office | 12 June 2001 | |
288b - Notice of resignation of directors or secretaries | 11 June 2001 | |
288a - Notice of appointment of directors or secretaries | 11 June 2001 | |
288a - Notice of appointment of directors or secretaries | 11 June 2001 | |
288b - Notice of resignation of directors or secretaries | 11 June 2001 | |
NEWINC - New incorporation documents | 15 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 March 2007 | Fully Satisfied |
N/A |