VOLTTEXON LTD.

Company Documents

DateDescription
28/06/1628 June 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1619 March 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/02/162 February 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/01/1620 January 2016 APPLICATION FOR STRIKING-OFF

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/07/1522 July 2015 CORPORATE SECRETARY APPOINTED GO AHEAD SERVICE LIMITED

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM
TAYLOUR HOUSE HIGH STREET
EDENBRIDGE
KENT
TN8 5AL

View Document

20/07/1520 July 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 ADOPT ARTICLES 07/01/2015

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/09/147 September 2014 DIRECTOR APPOINTED MR. MICHAEL GERDSCHWAGER

View Document

07/09/147 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SICKINGER

View Document

19/05/1419 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN SICKINGER / 09/05/2014

View Document

26/04/1426 April 2014 REGISTERED OFFICE CHANGED ON 26/04/2014 FROM
TAYLOUR HOUSE 69 HIGH STREET
EDENBRIDGE
KENT
TN8 5AL
ENGLAND

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM
121 LONDON ROAD
STONE
DARTFORD
KENT
DA2 6BA
ENGLAND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

16/05/1316 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/09/1214 September 2012 COMPANY NAME CHANGED START MY LIMITED
CERTIFICATE ISSUED ON 14/09/12

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR KERSTIN MULLER

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED CHRISTIAN SICKINGER

View Document

26/01/1226 January 2012 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