VOLTECH PROPERTY GROUP LTD

Company Documents

DateDescription
22/10/2122 October 2021 Compulsory strike-off action has been suspended

View Document

22/10/2122 October 2021 Compulsory strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

16/05/2116 May 2021 Registered office address changed from , the Incuhive Space Mayflower Close, Chandler's Ford, Eastleigh, SO53 4AR, England to 5 Mannings Heath Road Poole BH12 4NQ on 2021-05-16

View Document

29/01/2129 January 2021 DISS40 (DISS40(SOAD))

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 34-36 SEAMOOR ROAD BOURNEMOUTH DORSET BH4 9AS ENGLAND

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/07/19

View Document

28/01/2128 January 2021 Registered office address changed from , 34-36 Seamoor Road Bournemouth, Dorset, BH4 9AS, England to 5 Mannings Heath Road Poole BH12 4NQ on 2021-01-28

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/07/20

View Document

12/12/2012 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

29/07/2029 July 2020 Annual accounts for year ending 29 Jul 2020

View Accounts

30/04/2030 April 2020 PREVSHO FROM 30/07/2019 TO 29/07/2019

View Document

18/01/2018 January 2020 DISS40 (DISS40(SOAD))

View Document

15/01/2015 January 2020 31/07/18 UNAUDITED ABRIDGED

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

29/07/1929 July 2019 Annual accounts for year ending 29 Jul 2019

View Accounts

25/04/1925 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANNY LINDSAY

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR DANNY LINDSAY / 03/07/2018

View Document

06/08/186 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY LINDSAY / 03/07/2018

View Document

31/07/1831 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DANNY LINDSAY / 03/07/2018

View Document

31/07/1831 July 2018 Registered office address changed from , Arrowsmith Court Station Approach, Broadstone, Poole, BH18 8AX, United Kingdom to 5 Mannings Heath Road Poole BH12 4NQ on 2018-07-31

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM ARROWSMITH COURT STATION APPROACH BROADSTONE POOLE BH18 8AX UNITED KINGDOM

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY LINDSAY / 03/07/2018

View Document

25/07/1725 July 2017 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