THE VIRTUAL MACHINE COMPANY LIMITED

Company Documents

DateDescription
07/08/187 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/05/1822 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/05/1811 May 2018 APPLICATION FOR STRIKING-OFF

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

15/12/1715 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR NICK HUTTON

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/02/136 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM
MARILA HOUSE CAMEL ROAD
LITTLEPORT
ELY
CAMBRIDGESHIRE
CB6 1PU

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/02/1210 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

16/02/1116 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/09 FROM: GISTERED OFFICE CHANGED ON 09/07/2009 FROM 90 HIGH STREET NEWMARKET SUFFOLK CB8 8FE

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED NICHOLAS HUTTON

View Document

30/03/0930 March 2009 DIRECTOR AND SECRETARY APPOINTED STEPHEN BARNETT

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

04/02/094 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