VIRTUAL STREAM LIMITED

Company Documents

DateDescription
10/07/1810 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1824 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/1818 April 2018 APPLICATION FOR STRIKING-OFF

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/02/2017

View Document

23/02/1823 February 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/02/15

View Document

23/02/1823 February 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/02/16

View Document

25/10/1725 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES WONG

View Document

21/02/1721 February 2017 21/02/17 STATEMENT OF CAPITAL GBP 100

View Document

22/08/1622 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

21/05/1621 May 2016 DISS40 (DISS40(SOAD))

View Document

18/05/1618 May 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK MUNRO

View Document

17/05/1617 May 2016 FIRST GAZETTE

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/02/1523 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 75 BON ACCORD STREET ABERDEEN AB11 6ED

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MURRAY GREENWOOD / 25/11/2014

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHNSTON MUNRO / 24/11/2014

View Document

04/12/144 December 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

29/11/1429 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED CHARLES YAT-SHUNG WONG

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED DAVID MURRAY GREENWOOD

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR DEREK JOHNSTON MUNRO

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, SECRETARY TRACY ROBERTSON

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR TRACY ROBERTSON

View Document

05/11/145 November 2014 COMPANY NAME CHANGED RT TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 05/11/14

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL ROBERTSON

View Document

05/11/145 November 2014 CHANGE OF NAME 31/10/2014

View Document

05/11/145 November 2014 CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/03/146 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/134 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/03/1220 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/03/112 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/04/108 April 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

07/09/097 September 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

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

View Document

15/12/0815 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 PARTIC OF MORT/CHARGE *****

View Document

16/02/0716 February 2007 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