VCM SERVICES LIMITED

Unit 3 Elmbank Channel Commercial Park Unit 3 Elmbank Channel Commercial Park, Belfast, BT3 9DT, Northern Ireland
StatusDISSOLVED
Company No.NI042053
CategoryPrivate Limited Company
Incorporated30 Nov 2001
Age22 years, 7 months, 3 days
JurisdictionNorthern Ireland
Dissolution02 May 2017
Years7 years, 2 months, 1 day

SUMMARY

VCM SERVICES LIMITED is an dissolved private limited company with number NI042053. It was incorporated 22 years, 7 months, 3 days ago, on 30 November 2001 and it was dissolved 7 years, 2 months, 1 day ago, on 02 May 2017. The company address is Unit 3 Elmbank Channel Commercial Park Unit 3 Elmbank Channel Commercial Park, Belfast, BT3 9DT, Northern Ireland.



Company Fillings

Gazette dissolved voluntary

Date: 02 May 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Feb 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Feb 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-22

Old address: 222 Upper Newtownards Road Belfast BT4 3ET

New address: Unit 3 Elmbank Channel Commercial Park Queens Island Belfast BT3 9DT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor Charles Macfarlane

Termination date: 2015-09-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dawn Macfarlane

Termination date: 2015-09-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Dec 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Keith Elliot

Appointment date: 2015-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Bailie

Appointment date: 2015-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 12 Dec 2011

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-30

Officer name: Dawn Macfarlane

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Victor Charles Macfarlane

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 371S(NI)

Description: 30/11/08 annual return shuttle

Documents

View document PDF

Resolution

Date: 12 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Capital

Type: 132(NI)

Description: Not re consol/divn of shs

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 13 Jan 2008

Category: Annual-return

Type: 371S(NI)

Description: 30/11/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 30/11/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 14 Jan 2006

Category: Annual-return

Type: 371S(NI)

Description: 30/11/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Annual-return

Type: 371S(NI)

Description: 30/11/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Annual-return

Type: 371S(NI)

Description: 30/11/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Annual-return

Type: 371S(NI)

Description: 30/11/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Feb 2002

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 20 Dec 2001

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 16 Dec 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 30 Nov 2001

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 30 Nov 2001

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 30 Nov 2001

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF


Some Companies

DONVIEW CONSTRUCTION LTD.

FORMER POLICE STATION PENNAN ROAD,ABERDEEN,AB24 2UA

Number:SC202113
Status:ACTIVE
Category:Private Limited Company

JUGPALL UK LIMITED

23 SHEFFIELD ROAD,SLOUGH,SL1 3EF

Number:07712806
Status:ACTIVE
Category:Private Limited Company

MTMJ LTD

124 CAMBRIDGE AVENUE,ROMFORD,RM2 6RA

Number:08730713
Status:ACTIVE
Category:Private Limited Company
Number:04333812
Status:ACTIVE
Category:Private Limited Company

RIDGELINK LIMITED

UNIT 10716 LYTCHETT HOUSE 13 FREELAND PARK,LYTCHETT MATRAVERS,BH16 6FA

Number:11877954
Status:ACTIVE
Category:Private Limited Company

STEALTH DEFENCE LIMITED

FIRST FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:08207605
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source