VIRTUAL BUREAU TECHNOLOGY LIMITED

Company Documents

DateDescription
13/12/1113 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/08/1130 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/08/1118 August 2011 APPLICATION FOR STRIKING-OFF

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/06/1128 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR CARYN CONACHER

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY CARYN CONACHER

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CONACHER / 02/08/2006

View Document

04/06/094 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CARYN CONACHER / 02/08/2006

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/06/0830 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/08 FROM: GISTERED OFFICE CHANGED ON 27/03/2008 FROM THE OLD DAIRY BROOM HILL BRISTOL AVON BS16 1DN

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/08 FROM: GISTERED OFFICE CHANGED ON 18/03/2008 FROM 17 DUCKMOOR ROAD ASHTON BRISTOL BS3 2DD

View Document

26/06/0726 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

16/04/0716 April 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/09/06

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: G OFFICE CHANGED 08/01/07 THE OLD ESTATE NORTH STOKE LANE UPTON CHENEY BS30 6ND

View Document

19/07/0619 July 2006 S80A AUTH TO ALLOT SEC 11/07/06

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: G OFFICE CHANGED 11/07/06 8 KINGS ROAD CLIFTON BRISTOL BS8 4AB

View Document

01/06/061 June 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