VA TECH T & D UK LIMITED

Company Documents

DateDescription
18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

20/02/1920 February 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR GARY WEIR

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR MARK STEPHEN DERVAN

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ENNIS / 29/08/2018

View Document

20/06/1820 June 2018 PREVEXT FROM 30/09/2017 TO 30/03/2018

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

16/01/1716 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR CARL ENNIS

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MAHER

View Document

11/08/1611 August 2016 SECRETARY APPOINTED MRS SIMONE EUFEMIA AGATHA DAVINA

View Document

06/08/166 August 2016 APPOINTMENT TERMINATED, SECRETARY HELEN CARLESS

View Document

05/04/165 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

11/02/1611 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

01/04/151 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

26/01/1526 January 2015 ADOPT ARTICLES 12/01/2015

View Document

23/01/1523 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

26/03/1426 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

16/01/1416 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

31/12/1331 December 2013 ADOPT ARTICLES 18/12/2013

View Document

03/04/133 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAN MROSIK

View Document

26/03/1226 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 SECRETARY APPOINTED HELEN CLAIRE CARLESS

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, SECRETARY GERARD GENT

View Document

16/06/1116 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BELL / 18/03/2011

View Document

24/03/1124 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR APPOINTED PAUL MAHER

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD SMITH

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RAMSAY

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

26/03/1026 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY SAMUEL HENDERSON WEIR / 02/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JAN MICHAEL MROSIK / 02/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN RAMSAY / 02/03/2010

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GERARD THOMAS GENT / 02/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD SMITH / 02/03/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BELL / 15/02/2010

View Document

25/07/0925 July 2009 AUDITOR'S RESIGNATION

View Document

25/07/0925 July 2009 AUDITOR'S RESIGNATION

View Document

02/07/092 July 2009 AUDITOR'S RESIGNATION

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

26/03/0926 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 ADOPT ARTICLES 15/01/2009

View Document

12/09/0812 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RAMSAY / 08/09/2008

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: SIEMENS HOUSE OLDBURY BRACKNELL BERKSHIRE RG12 8FZ

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/11/0621 November 2006 SECRETARY RESIGNED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

04/08/064 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: NORTH FARM ROAD HEBBURN TYNE & WEAR NE31 1UP

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0610 January 2006 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05

View Document

25/04/0525 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/049 December 2004 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/07/0414 July 2004 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/06/022 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 NEW SECRETARY APPOINTED

View Document

04/02/024 February 2002 NEW SECRETARY APPOINTED

View Document

04/02/024 February 2002 SECRETARY RESIGNED

View Document

16/01/0216 January 2002 NC INC ALREADY ADJUSTED 12/12/01

View Document

16/01/0216 January 2002 £ NC 9000000/15290000 12/

View Document

16/01/0216 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/0118 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/07/0127 July 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/12/00

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED

View Document

18/05/0118 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 £ NC 100/9000000 27/0

View Document

28/03/0128 March 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/0128 March 2001 NC INC ALREADY ADJUSTED 27/02/01

View Document

29/11/0029 November 2000 COMPANY NAME CHANGED VATUK (NO2) LIMITED CERTIFICATE ISSUED ON 30/11/00

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 REGISTERED OFFICE CHANGED ON 08/11/00 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET, NEWCASTLE UPON TYNE NE1 8DF

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 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