Company NameVMB Rewards
DirectorAibwt Corporate Limited
Company StatusDissolved
Company Number04931001
CategoryPrivate Unlimited Company
Incorporation Date14 October 2003(20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAibwt Corporate Limited (Corporation)
StatusCurrent
Appointed14 October 2003(same day as company formation)
Correspondence AddressAib House PO Box 361
Grenville Street
St Helier
Jersey
JE4 9WN
Secretary NameAibworthytrust Limited (Corporation)
StatusCurrent
Appointed14 October 2003(same day as company formation)
Correspondence AddressAib House PO Box 361
Grenville Street
St Helier
Jersey Channel Islands
JE4 9WN
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered AddressColwyn Chambers 19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 October 2007Dissolved (1 page)
5 July 2007Liquidators statement of receipts and payments (5 pages)
5 July 2007Return of final meeting in a members' voluntary winding up (3 pages)
5 July 2007Liquidators statement of receipts and payments (5 pages)
20 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 June 2006Appointment of a voluntary liquidator (1 page)
20 June 2006Declaration of solvency (3 pages)
7 December 2005Return made up to 14/10/05; full list of members (6 pages)
29 October 2004Return made up to 14/10/04; full list of members (6 pages)
5 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 February 2004Accounting reference date shortened from 31/12/04 to 31/12/03 (1 page)
18 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2004Memorandum and Articles of Association (9 pages)
7 January 2004Resolutions
  • RES13 ‐ Share prem red nil 18/11/03
(2 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003Registered office changed on 07/11/03 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page)
7 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
7 November 2003Director resigned (1 page)
7 November 2003New secretary appointed (3 pages)
7 November 2003New director appointed (3 pages)