VRS EQUIPMENT LEASING LIMITED
Status | DISSOLVED |
Company No. | 02690257 |
Category | Private Limited Company |
Incorporated | 24 Feb 1992 |
Age | 32 years, 3 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 05 Jan 2013 |
Years | 11 years, 4 months, 24 days |
SUMMARY
VRS EQUIPMENT LEASING LIMITED is an dissolved private limited company with number 02690257. It was incorporated 32 years, 3 months, 5 days ago, on 24 February 1992 and it was dissolved 11 years, 4 months, 24 days ago, on 05 January 2013. The company address is 20 Winmarleigh Street, Warrington, WA1 1JY, Cheshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 05 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of affairs with form attached
Date: 22 Sep 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Sep 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 22 Sep 2011
Action Date: 22 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-22
Old address: 4 Dane Manor Barns Northwich Road Lower Whitley Cheshire WA4 4HE
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 24 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-24
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2010
Action Date: 24 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-24
Documents
Change person director company with change date
Date: 26 Feb 2010
Action Date: 26 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Bernard Mccusker
Change date: 2010-02-26
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/09; full list of members
Documents
Legacy
Date: 22 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 22/04/2009 from unit 7 seymour court tudor road manor park runcorn cheshire WA7 1SY
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director philip burton
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288b
Description: Appointment Terminated
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director keith parkins
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary philip burton
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 02 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/05; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/04; full list of members
Documents
Legacy
Date: 08 Mar 2004
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 08/03/04
Documents
Accounts with accounts type small
Date: 09 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 11 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/03; full list of members
Documents
Legacy
Date: 11 Mar 2003
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 31 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Certificate change of name company
Date: 12 Jun 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed video rental systems LIMITED\certificate issued on 12/06/02
Documents
Legacy
Date: 15 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/02; full list of members
Documents
Accounts with accounts type small
Date: 27 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 14 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/01; full list of members
Documents
Legacy
Date: 14 Mar 2001
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 14 Mar 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 14 Mar 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 06/03/01 from: 4 aston fields road whitehouse industrial estate runcorn cheshire WA7 3DL
Documents
Accounts with accounts type small
Date: 29 Jan 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type small
Date: 11 Aug 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 07 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/00; full list of members
Documents
Legacy
Date: 23 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/99; no change of members
Documents
Accounts with accounts type small
Date: 03 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 25 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/98; full list of members
Documents
Legacy
Date: 12 Mar 1998
Category: Annual-return
Type: 363(288)
Description: Secretary resigned;director's particulars changed;director resigned
Documents
Legacy
Date: 12 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 02 Jan 1998
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 09 Oct 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/98 to 31/12/97
Documents
Legacy
Date: 02 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/97; full list of members
Documents
Accounts with accounts type small
Date: 24 Dec 1996
Action Date: 28 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-28
Documents
Legacy
Date: 08 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 05 Mar 1996
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 18 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/96; no change of members
Documents
Legacy
Date: 25 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/95; full list of members
Documents
Legacy
Date: 23 Feb 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 05 Jan 1995
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Certificate change of name company
Date: 28 Oct 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed video rentals systems LIMITED\certificate issued on 31/10/94
Documents
Legacy
Date: 20 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/94; full list of members
Documents
Accounts with made up date
Date: 22 Mar 1994
Action Date: 28 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-28
Documents
Resolution
Date: 10 Mar 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Feb 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 27 Feb 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 02 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/93; full list of members
Documents
Certificate change of name company
Date: 23 Dec 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed vcl leasing LIMITED\certificate issued on 24/12/92
Documents
Legacy
Date: 15 Apr 1992
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 15 Apr 1992
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 15 Apr 1992
Category: Address
Type: 287
Description: Registered office changed on 15/04/92 from: 2 baches street london N1 6UB
Documents
Certificate change of name company
Date: 10 Apr 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed methodbegin LIMITED\certificate issued on 13/04/92
Documents
Some Companies
NO 1 WHITEHALL RIVERSIDE,LEEDS,LS1 4BN
Number: | 07620729 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10606914 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 22 STADIUM COURT,ROTHERHAM,S62 6EW
Number: | 07093783 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FLAT 6, 12-14 CALVIN STREET,LONDON,E1 6NW
Number: | 08456525 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 WESTMEAD,BUCKS,HP27 9JG
Number: | 04268487 |
Status: | ACTIVE |
Category: | Private Limited Company |
SO SMART FINANCIAL SERVICES LTD
2ND FLOOR POPLAR HOUSE PARK WEST BUSINESS PARK,CHESTER,CH1 4RN
Number: | 10175270 |
Status: | ACTIVE |
Category: | Private Limited Company |