V4 TECHNICAL LIMITED

Company Documents

DateDescription
21/09/1621 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/07/1628 July 2016 PREVEXT FROM 31/03/2016 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

22/09/1522 September 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

17/03/1517 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 SECRETARY APPOINTED MRS KATHERINE MARGARET RIDDELL

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM
10A DEBEN MILL BUSINESS CENTRE
OLD MALTINGS APPROACH
WOODBRIDGE
SUFFOLK
IP12 1BL

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, SECRETARY KAREN MERRILL

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN MERRILL

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MERRILL

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LESLEY MERRILL / 01/11/2013

View Document

09/04/149 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 SECRETARY'S CHANGE OF PARTICULARS / KAREN LESLEY MERRILL / 01/11/2013

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNETH MERRILL / 01/11/2013

View Document

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

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM
16A DEBEN MILL BUSINESS CENTRE
OLD MALTINGS APPROACH
WOODBRIDGE
SUFFOLK
IP12 1BL
UNITED KINGDOM

View Document

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

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED JAMIE NEIL RIDDELL

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MS KATHERINE MARGARET RIDDELL

View Document

11/05/1211 May 2012 04/05/12 STATEMENT OF CAPITAL GBP 4

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 69 THE THOROUGHFARE WOODBRIDGE SUFFOLK IP12 1AH

View Document

28/03/1228 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LESLEY MERRILL / 30/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNETH MERRILL / 30/03/2010

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/03/0919 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information