VM (HX) LIMITED

Register to unlock more data on OkredoRegister

VM (HX) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03425950

Incorporation date

27/08/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Premier House, Bradford Road, Cleckheaton, West Yorkshire BD19 3TTCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1997)
dot icon04/10/2012
Final Gazette dissolved following liquidation
dot icon04/07/2012
Return of final meeting in a members' voluntary winding up
dot icon25/10/2011
Declaration of solvency
dot icon18/10/2011
Appointment of a voluntary liquidator
dot icon18/10/2011
Resolutions
dot icon12/10/2011
Certificate of change of name
dot icon12/10/2011
Change of name notice
dot icon11/10/2011
Registered office address changed from West House King Cross Road, Halifax, West Yorkshire HX1 1EB United Kingdom on 2011-10-12
dot icon31/08/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/11/2010
Registered office address changed from Hope Street Works Hope Street Halifax, West Yorkshire HX1 5BT United Kingdom on 2010-11-08
dot icon28/10/2010
Registered office address changed from Hope Street Halifax, West Yorkshire HX1 1BB United Kingdom on 2010-10-29
dot icon28/10/2010
Registered office address changed from Hope Street Works Hope Street Halifax West Yorkshire HX1 5BT United Kingdom on 2010-10-29
dot icon27/10/2010
Registered office address changed from West House King Cross Road, Halifax, West Yorkshire HX1 1EB United Kingdom on 2010-10-28
dot icon27/10/2010
Registered office address changed from Hope Street Halifax West Yorkshire HX1 5BT on 2010-10-28
dot icon01/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon30/08/2010
Director's details changed for Mr Vladimir Murawa on 2010-08-27
dot icon30/08/2010
Secretary's details changed for Mr Vladimir Murawa on 2010-08-27
dot icon27/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon27/08/2009
Return made up to 28/08/09; full list of members
dot icon16/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/11/2008
Appointment Terminated Director alice buckley
dot icon04/09/2008
Return made up to 28/08/08; full list of members
dot icon19/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/10/2007
Return made up to 28/08/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/09/2006
Return made up to 28/08/06; full list of members
dot icon18/09/2006
Secretary's particulars changed
dot icon18/09/2006
Director's particulars changed
dot icon22/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon25/10/2005
Return made up to 28/08/05; full list of members
dot icon06/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon02/09/2004
Return made up to 28/08/04; full list of members
dot icon28/12/2003
Accounts for a small company made up to 2003-09-30
dot icon03/09/2003
Return made up to 28/08/03; full list of members
dot icon08/04/2003
Accounts for a small company made up to 2002-09-30
dot icon19/09/2002
Return made up to 28/08/02; full list of members
dot icon19/09/2002
Registered office changed on 20/09/02
dot icon22/04/2002
Accounts for a small company made up to 2001-09-30
dot icon28/08/2001
Return made up to 28/08/01; full list of members
dot icon04/07/2001
Accounts for a small company made up to 2000-09-30
dot icon10/10/2000
Return made up to 28/08/00; full list of members
dot icon11/07/2000
Accounts for a small company made up to 1999-09-30
dot icon13/10/1999
Return made up to 28/08/99; no change of members
dot icon21/06/1999
Full accounts made up to 1998-09-30
dot icon03/09/1998
Return made up to 28/08/98; full list of members
dot icon18/03/1998
Particulars of contract relating to shares
dot icon18/03/1998
Ad 01/10/97--------- £ si 50000@1=50000 £ ic 57000/107000
dot icon18/03/1998
Particulars of contract relating to shares
dot icon18/03/1998
Ad 01/10/97--------- £ si 56999@1=56999 £ ic 1/57000
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Resolutions
dot icon13/01/1998
£ nc 1000/200000 03/09/97
dot icon08/09/1997
New secretary appointed;new director appointed
dot icon08/09/1997
New director appointed
dot icon08/09/1997
Registered office changed on 09/09/97 from: 52 mucklow hill halesowen birimngham west midlands B62 8BL
dot icon08/09/1997
Accounting reference date extended from 31/08/98 to 30/09/98
dot icon02/09/1997
Director resigned
dot icon02/09/1997
Secretary resigned
dot icon27/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Jacqueline
Nominee Director
28/08/1997 - 28/08/1997
2830
Buckley, Alice Brenda
Director
28/08/1997 - 03/11/2008
1
Murawa, Vladimir
Director
28/08/1997 - Present
4
Scott, Stephen John
Nominee Secretary
28/08/1997 - 28/08/1997
1363
Murawa, Vladimir
Secretary
28/08/1997 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VM (HX) LIMITED

VM (HX) LIMITED is an(a) Dissolved company incorporated on 27/08/1997 with the registered office located at Premier House, Bradford Road, Cleckheaton, West Yorkshire BD19 3TT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VM (HX) LIMITED?

toggle

VM (HX) LIMITED is currently Dissolved. It was registered on 27/08/1997 and dissolved on 04/10/2012.

Where is VM (HX) LIMITED located?

toggle

VM (HX) LIMITED is registered at Premier House, Bradford Road, Cleckheaton, West Yorkshire BD19 3TT.

What does VM (HX) LIMITED do?

toggle

VM (HX) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for VM (HX) LIMITED?

toggle

The latest filing was on 04/10/2012: Final Gazette dissolved following liquidation.