V-COM (UK) LTD

Company Documents

DateDescription
05/04/235 April 2023 Final Gazette dissolved following liquidation

View Document

05/04/235 April 2023 Final Gazette dissolved following liquidation

View Document

05/04/235 April 2023 Final Gazette dissolved following liquidation

View Document

05/01/235 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

25/03/2225 March 2022 Termination of appointment of Parameswari Rajamanickam as a director on 2021-10-15

View Document

25/01/2225 January 2022 Liquidators' statement of receipts and payments to 2021-11-27

View Document

22/07/2122 July 2021 Registered office address changed from 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 2021-07-22

View Document

09/02/199 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/11/2018:LIQ. CASE NO.1

View Document

27/01/1827 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/11/2017:LIQ. CASE NO.1

View Document

07/02/177 February 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2016

View Document

14/01/1614 January 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2015

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 12-15 HANGER GREEN EALING LONDON GREATER LONDON W5 3AY

View Document

08/12/148 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/12/148 December 2014 STATEMENT OF AFFAIRS/4.19

View Document

08/12/148 December 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/11/146 November 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM UNITED HOUSE 311A UXBRIDGE ROAD RICKMANSWORTH HERTFORDSHIRE WD3 8DS

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/04/1424 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055275450006

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAJAMANICKAM PARAMESWARI / 28/03/2014

View Document

24/02/1424 February 2014 SECRETARY APPOINTED MR PAUL SIMMS

View Document

12/02/1412 February 2014 DISS40 (DISS40(SOAD))

View Document

11/02/1411 February 2014 Annual return made up to 13 September 2013 with full list of shareholders

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

07/01/147 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/01/147 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 311A UXBRIDGE ROAD MILL END RICKMANSWORTH HERTFORDSHIRE WD3 8DS UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/11/1219 November 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

08/01/128 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

27/09/1127 September 2011 APPOINTMENT TERMINATED, SECRETARY KATHIRAVAN RAMAJAYAM

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH ZARPELLON

View Document

14/09/1114 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 311A UXBRIDGE ROAD MILL END RICKMANSWORTH HERTFORDSHIRE WD3 8DS ENGLAND

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 99 HARLESDEN HIGH STREET LONDON NW10 4TS UNITED KINGDOM

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 307 TROCOLL HOUSE WAKERING ROAD BARKING ESSEX IG11 8PD UNITED KINGDOM

View Document

30/10/1030 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 311A UXBRIDGE ROAD, MILL END RICKMANSWORTH HERTFORDSHIRE WD3 8DS

View Document

22/10/1022 October 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJAMANICKAM PARAMESWARI / 04/08/2010

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/03/1013 March 2010 DISS40 (DISS40(SOAD))

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

20/10/0920 October 2009 Annual return made up to 4 August 2009 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/05/095 May 2009 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/04/0811 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

18/10/0718 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0718 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: 92 BECMEAD AVENUE, KENTON HARROW MIDDLESEX HA3 8HB

View Document

16/11/0516 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 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