VGTECH LIMITED

Company Documents

DateDescription
28/09/2228 September 2022 Final Gazette dissolved following liquidation

View Document

28/09/2228 September 2022 Final Gazette dissolved following liquidation

View Document

15/07/2115 July 2021 Progress report in a winding up by the court

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM CVR GLOBABL LLP NEW FETTER PLACE WEST 55 FETTER LANE LONDON EC4A 1AA

View Document

13/07/1813 July 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 06/05/2018:LIQ. CASE NO.1

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 100 BOROUGH HIGH STREET LONDON SE1 1LB

View Document

13/07/1713 July 2017 INSOLVENCY:RE PROGRESS REPORT 07/05/2016-06/05/2017

View Document

07/06/167 June 2016 INSOLVENCY:ANNUAL PROGRESS REPORT BROUGHT DOWN DATE 06/05/16 COMPULSORY LIQUIDATION

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM C/O WHEATLEY & CO CERTIFIED PUBLIC ACCOUNTANTS 38 CLARENCE STREET SOUTHEND-ON-SEA ESSEX SS1 1BD

View Document

27/05/1527 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

02/04/152 April 2015 ORDER OF COURT TO WIND UP

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREANA TASEVA

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR VESSELIN TODOROV

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, SECRETARY BRENT WHEATLEY

View Document

24/11/1424 November 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

11/02/1411 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

18/11/1318 November 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

22/03/1322 March 2013 SECRETARY APPOINTED MR BRENT LEE WHEATLEY

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, SECRETARY ANDREANA TASEVA

View Document

12/02/1312 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MRS ANDREANA NIKOLOVA TASEVA

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

20/02/1220 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VESSELIN GINKOV TODOROV / 01/10/2009

View Document

08/02/108 February 2010 SAIL ADDRESS CREATED

View Document

08/02/108 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 19 WHITEGATE ROAD SOUTHEND ON SEA ESSEX SS1 2LH

View Document

16/02/0916 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 24 STANLEY AVENUE ROMFORD ESSEX RM2 5DL

View Document

28/04/0728 April 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

06/02/066 February 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


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