VIRTECH SYSTEMS LTD

Company Documents

DateDescription
24/11/2324 November 2023 Final Gazette dissolved following liquidation

View Document

24/11/2324 November 2023 Final Gazette dissolved following liquidation

View Document

24/08/2324 August 2023 Return of final meeting in a members' voluntary winding up

View Document

08/03/238 March 2023 Liquidators' statement of receipts and payments to 2023-02-24

View Document

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

23/06/1823 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

02/02/172 February 2017 Confirmation statement made on 2017-02-02 with updates

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

25/08/1525 August 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

23/02/1523 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

07/07/147 July 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

06/02/146 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAADIA ASLAM / 01/01/2014

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM CURZON HOUSE 64 CLIFTON STREET LONDON EC2A 4HB UNITED KINGDOM

View Document

19/04/1319 April 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 08/02/11 STATEMENT OF CAPITAL GBP 2

View Document

30/10/1230 October 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

13/02/1213 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

05/04/115 April 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MISS SAADIA ASLAM

View Document

02/02/112 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

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