VICTORIA COLLEGE OF TECHNOLOGY & E-COMMERCE LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/09/1117 September 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/115 March 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/102 July 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/06/1022 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1014 June 2010 APPLICATION FOR STRIKING-OFF

View Document

12/04/1012 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABDUL RASHID / 02/10/2009

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR ABDUL RASHEED

View Document

21/12/0921 December 2009 Annual return made up to 23 July 2009 with full list of shareholders

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 215-221 GREEN STREET VICTORIA CENTER FOREST GATE LONDON NEWHAM E7 8LL ENGLAND

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 164-166 HIGH ROAD ILFORD ESSEX IG1 1LL

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED SECRETARY EHTISHAM QIFFAT

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED ABDUL RASHID

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY EHTESHAM RIFFAT LOGGED FORM

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED ABDUL RASHEED

View Document

01/06/091 June 2009 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 SECRETARY APPOINTED EHTISHAM QIFFAT

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED SECRETARY ABIDA RASHID

View Document

01/06/091 June 2009 SECRETARY'S CHANGE OF PARTICULARS / ABIDA RASHID / 01/02/2009

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY EHTESHAM RIFFAT LOGGED FORM

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / EHTESHAM RIFFAT / 01/02/2009

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / EHTESHAM RIFFAT / 24/07/2007

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 215 GREEN STREET FOREST GATE LONDON E7 8LL

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / EHTESHAM RIFFAT / 01/04/2008

View Document

17/04/0817 April 2008 SECRETARY'S CHANGE OF PARTICULARS / ABIDA RASHID / 01/04/2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 215 GREEN STREET, FOREST GATE, LONDON, E7 8LL, ESSEX E7 8LL

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0323 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