THE VIRTUAL MACHINE COMPANY LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
07/08/187 August 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
22/05/1822 May 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
11/05/1811 May 2018 | APPLICATION FOR STRIKING-OFF |
25/04/1825 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
15/12/1715 December 2017 | PREVEXT FROM 31/03/2017 TO 30/09/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/02/1622 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
07/12/157 December 2015 | APPOINTMENT TERMINATED, DIRECTOR NICK HUTTON |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/02/1525 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/02/1414 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/02/136 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/05/124 May 2012 | REGISTERED OFFICE CHANGED ON 04/05/2012 FROM MARILA HOUSE CAMEL ROAD LITTLEPORT ELY CAMBRIDGESHIRE CB6 1PU |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
10/02/1210 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/05/114 May 2011 | PREVEXT FROM 28/02/2011 TO 31/03/2011 |
16/02/1116 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
23/02/1023 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
09/07/099 July 2009 | REGISTERED OFFICE CHANGED ON 09/07/09 FROM: GISTERED OFFICE CHANGED ON 09/07/2009 FROM 90 HIGH STREET NEWMARKET SUFFOLK CB8 8FE |
17/04/0917 April 2009 | DIRECTOR APPOINTED NICHOLAS HUTTON |
30/03/0930 March 2009 | DIRECTOR AND SECRETARY APPOINTED STEPHEN BARNETT |
10/02/0910 February 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
04/02/094 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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