V2 ELECTRONICS LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

19/12/2219 December 2022 Application to strike the company off the register

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Director's details changed for Mr Jason Martin Chibnall on 2021-07-06

View Document

28/07/2028 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR JASON GODDARD

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR JASON BEESON

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

08/08/198 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 ADOPT ARTICLES 08/05/2019

View Document

04/06/194 June 2019 ADOPT ARTICLES 08/05/2019

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

19/06/1819 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM SHORTEN BROOK WAY ALTHAM BUSINESS PARK ALTHAM ACCRINGTON LANCASHIRE BB5 5YJ UNITED KINGDOM

View Document

03/01/173 January 2017 SECRETARY APPOINTED MR RICHARD HINDS

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM INTEC 1 INTEC BUSINESS PARK WADE ROAD BASINGSTOKE HAMPSHIRE RG24 8NE

View Document

03/01/173 January 2017 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW CROUCHER

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JASON GODDARD / 12/07/2016

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STIDWILL / 12/07/2016

View Document

04/08/164 August 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

10/06/1610 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/12/155 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

10/08/1510 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

04/12/144 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR MATTHEW STEVEN GEOFFREY CROUCHER

View Document

09/05/149 May 2014 SECRETARY APPOINTED MR MATTHEW STEVEN GEOFFREY CROUCHER

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, SECRETARY FRITHJOF JOHNSEN

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR FRITHJOF JOHNSEN

View Document

17/12/1317 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

03/01/133 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MATRAVERS / 01/07/2012

View Document

02/01/132 January 2013 SECRETARY'S CHANGE OF PARTICULARS / FRITHJOF JOHNSEN / 09/07/2012

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STIDWILL / 15/06/2012

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRITHJOF JOHNSEN / 09/07/2012

View Document

05/11/125 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

06/12/116 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

07/12/107 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MATRAVERS / 01/12/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STIDWILL / 01/12/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON GODDARD / 01/12/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON BEESON / 01/12/2009

View Document

02/12/092 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

19/01/0919 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

28/12/0728 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

29/12/0629 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

16/08/0616 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/02/0523 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/02/0517 February 2005 GUARANTEE/DEBENTURE 10/02/05

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

12/02/0512 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

23/12/0223 December 2002 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

30/10/0130 October 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01

View Document

28/01/0128 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

03/01/013 January 2001 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 REGISTERED OFFICE CHANGED ON 11/01/00 FROM: 21 CUMBERLAND PLACE SOUTHAMPTON HAMPSHIRE SO15 2BB

View Document

24/12/9924 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

14/12/9914 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9913 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 SECRETARY RESIGNED

View Document

08/12/998 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 REGISTERED OFFICE CHANGED ON 08/12/99 FROM: 4 COLONIAL BUSINESS PARK COLONIAL WAY WATFORD HERTFORDSHIRE WD2 4PR

View Document

08/12/998 December 1999 ALTERMEMORANDUM01/12/99

View Document

08/12/998 December 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 01/12/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

05/06/985 June 1998 EXEMPTION FROM APPOINTING AUDITORS 03/06/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 REGISTERED OFFICE CHANGED ON 19/01/98 FROM: 57A HATTON GARDEN LONDON EC1N 8JD

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 REGISTERED OFFICE CHANGED ON 04/08/97 FROM: 4 FRONT HOUSE COLONIAL BUSINESS PARK COLONIAL WAY WATFORD HERTFORDSHIRE WD2 4PR

View Document

12/06/9712 June 1997 REGISTERED OFFICE CHANGED ON 12/06/97 FROM: 20 STATION ROAD WATFORD HERTFORDSHIRE WD1 1JH

View Document

12/06/9712 June 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/01/98

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 NEW SECRETARY APPOINTED

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/974 April 1997 COMPANY NAME CHANGED MABLAW 348 LIMITED CERTIFICATE ISSUED ON 07/04/97

View Document

20/12/9620 December 1996 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