AIPCF VI SOFTWARE BLOCKER LIMITED

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

17/11/2117 November 2021 Memorandum and Articles of Association

View Document

16/11/2116 November 2021 Memorandum and Articles of Association

View Document

12/11/2112 November 2021 Application to strike the company off the register

View Document

22/10/2122 October 2021

View Document

22/10/2122 October 2021

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Statement of capital on 2021-10-22

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021 Statement of capital on 2021-10-20

View Document

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021 Resolutions

View Document

19/10/2119 October 2021 Statement of capital following an allotment of shares on 2021-10-19

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF PSC STATEMENT ON 28/06/2016

View Document

31/05/1731 May 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE UNITED KINGDOM

View Document

18/08/1618 August 2016 COMPANY NAME CHANGED AIPCF VI VIRTEK BLOCKER LIMITED CERTIFICATE ISSUED ON 18/08/16

View Document

18/08/1618 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1616 August 2016 CHANGE OF NAME 28/07/2016

View Document

28/06/1628 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company