VP TECHNOLOGIES LTD

Company Documents

DateDescription
29/12/1529 December 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/09/1515 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/156 September 2015 APPLICATION FOR STRIKING-OFF

View Document

16/06/1516 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

08/03/158 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/03/1423 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/03/149 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 DISS REQUEST WITHDRAWN

View Document

05/10/135 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1329 August 2013 APPLICATION FOR STRIKING-OFF

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/03/1311 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

10/03/1310 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MARCUS JOHN BENNETT / 10/03/2013

View Document

10/03/1310 March 2013 REGISTERED OFFICE CHANGED ON 10/03/2013 FROM 10 ORANGE STREET LONDON WC2H 7DQ UNITED KINGDOM

View Document

10/03/1310 March 2013 REGISTERED OFFICE CHANGED ON 10/03/2013 FROM 145-157 ST JOHN STREET ST. JOHN STREET LONDON EC1V 4PW UNITED KINGDOM

View Document

10/03/1310 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JOHN BENNETT / 10/03/2013

View Document

13/11/1213 November 2012 SECRETARY APPOINTED MARCUS JOHN BENNETT

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETER RICHARDS

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, SECRETARY PETER RICHARDS

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 1ST FLOOR 21 VICTORIA ROAD SURBITON SURREY KT6 4JZ

View Document

26/04/1226 April 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/03/1117 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/04/1012 April 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 CURREXT FROM 28/02/2010 TO 30/06/2010

View Document

15/10/0915 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/0915 October 2009 25/08/09 STATEMENT OF CAPITAL GBP 27068597

View Document

27/04/0927 April 2009 GBP NC 200000000/2000000 05/03/2009

View Document

28/03/0928 March 2009 S-DIV

View Document

16/02/0916 February 2009 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