This company is commonly known as Vama Contractors & Kitchen Suppliers Limited. The company was founded 19 years ago and was given the registration number 05288218. The firm's registered office is in SALISBURY. You can find them at Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | VAMA CONTRACTORS & KITCHEN SUPPLIERS LIMITED |
---|---|---|
Company Number | : | 05288218 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 November 2004 |
End of financial year | : | 30 November 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43 Woodfield Rise, Bushey, WD23 4QR | Director | 19 November 2004 | Active |
15 Gorse Road, Cookham, Maidenhead, SL6 9LL | Secretary | 19 November 2004 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 16 November 2004 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 16 November 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-22 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-06-22 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-06-16 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-06-16 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-10-16 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-06-21 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-03-10 | Address | Change registered office address company with date old address new address. | Download |
2016-08-06 | Insolvency | Liquidation miscellaneous. | Download |
2015-07-21 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2015-01-13 | Insolvency | Liquidation compulsory winding up order. | Download |
2014-08-28 | Accounts | Change account reference date company previous extended. | Download |
2013-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-11-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2009-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2009-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2009-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2009-11-19 | Officers | Change person director company with change date. | Download |
2008-12-27 | Mortgage | Legacy. | Download |
2008-11-27 | Annual return | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.