VIEW-TECH LIMITED

Company Documents

DateDescription
14/08/1214 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1217 April 2012 APPLICATION FOR STRIKING-OFF

View Document

10/04/1210 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/04/1026 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD CHARLES JAMES / 01/10/2009

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/08/0720 August 2007 COMPANY NAME CHANGED VIEW IT (UK) LIMITED CERTIFICATE ISSUED ON 20/08/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 REGISTERED OFFICE CHANGED ON 10/05/02 FROM: G OFFICE CHANGED 10/05/02 3 PARK FARM BARNS ODDINGLEY DROITWICH WORCESTERSHIRE WR9 7ND

View Document

21/11/0121 November 2001 NEW SECRETARY APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 SECRETARY RESIGNED

View Document

20/04/0120 April 2001 REGISTERED OFFICE CHANGED ON 20/04/01 FROM: G OFFICE CHANGED 20/04/01 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

12/04/0112 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/0112 April 2001 Incorporation

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