VIATECH PUBLISHING SOLUTIONS LIMITED

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 Application to strike the company off the register

View Document

19/04/2319 April 2023 Change of details for Mr Michael Jay Bertuch as a person with significant control on 2023-03-26

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-27 with updates

View Document

18/04/2318 April 2023 Director's details changed for Michael Jay Bertuch on 2023-03-26

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

14/04/2014 April 2020 CHANGE PERSON AS DIRECTOR

View Document

14/04/2014 April 2020 CHANGE PERSON AS DIRECTOR

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAY BERTUCH / 01/01/2020

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAY BERTUCH / 01/01/2020

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

12/04/1912 April 2019 CESSATION OF HAJO JANSEN AS A PSC

View Document

12/04/1912 April 2019 CESSATION OF TOM GINOCCHIO AS A PSC

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR HAJO JANSEN

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR TOM GINOCCHIO

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, SECRETARY CLARK HOWES BUSINESS SERVICES LIMITED

View Document

04/04/184 April 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLARK HOWES BUSINESS SERVICES LIMITED / 08/05/2017

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

07/02/187 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

11/04/1611 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAY BERTUCH / 11/04/2016

View Document

08/03/168 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR HAJO JANSEN

View Document

21/04/1521 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

14/04/1514 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

23/04/1423 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOE MCCOBB

View Document

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

03/04/133 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

11/05/1211 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

25/04/1225 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

13/05/1113 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

05/05/115 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

18/04/1118 April 2011 CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, SECRETARY CH BUSINESS SERVICES LIMITED

View Document

30/03/1030 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR TOM GINOCCHIO

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR JOE MCCOBB

View Document

19/05/0919 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

23/04/0823 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 RETURN MADE UP TO 27/03/07; NO CHANGE OF MEMBERS

View Document

31/03/0731 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

10/08/0610 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

02/07/042 July 2004 SECRETARY RESIGNED

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED

View Document

05/04/045 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0310 October 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 COMPANY NAME CHANGED NEWINCCO 249 LIMITED CERTIFICATE ISSUED ON 15/04/03

View Document

27/03/0327 March 2003 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