V R TECHNOLOGY LIMITED

Company Documents

DateDescription
28/05/1328 May 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

09/05/139 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

09/05/139 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/05/139 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM FLEMING COURT LEIGH ROAD EASTLEIGH SOUTHAMPTON HAMPSHIRE SO50 9PD UNITED KINGDOM

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/05/1216 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM FLEMMING COURT LEIGH ROAD EASTLEIGH SOUTHAMPTON HAMPSHIRE SO50 9PD

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN KYNESTON BUSHELL / 21/09/2011

View Document

14/09/1114 September 2011 SECRETARY APPOINTED MR KEVIN PETER GURR

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, SECRETARY AMANDA GURR

View Document

12/05/1112 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN KYNESTON BUSHELL / 15/06/2010

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/07/1012 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 S-DIV

View Document

18/03/0918 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MR NICHOLAS JOHN KYNESTON BUSHELL

View Document

19/09/0819 September 2008 S80A AUTH TO ALLOT SEC 30/06/2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/086 June 2008 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 COMPANY NAME CHANGED CLOSED CIRCUIT RESEARCH LIMITED CERTIFICATE ISSUED ON 06/06/08

View Document

20/05/0820 May 2008 SECRETARY APPOINTED MRS AMANDA LOUISE GURR

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM UNIT 304, 9TH AVENUE EAST TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0EJ

View Document

28/09/0728 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05

View Document

29/03/0529 March 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 COMPANY NAME CHANGED CLOSE CIRCUIT RESEARCH LIMITED CERTIFICATE ISSUED ON 03/11/04

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

05/10/045 October 2004 COMPANY NAME CHANGED CLOSED CIRCUIT TECHNOLOGY LIMITE D CERTIFICATE ISSUED ON 05/10/04

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED

View Document

03/09/043 September 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED

View Document

08/09/038 September 2003 SECRETARY RESIGNED

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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