VISHTECH LTD

Company Documents

DateDescription
21/01/2321 January 2023 Final Gazette dissolved following liquidation

View Document

21/01/2321 January 2023 Final Gazette dissolved following liquidation

View Document

21/10/2221 October 2022 Return of final meeting in a members' voluntary winding up

View Document

18/05/2218 May 2022 Liquidators' statement of receipts and payments to 2022-05-04

View Document

19/07/2119 July 2021 Appointment of a voluntary liquidator

View Document

08/07/218 July 2021 Removal of liquidator by court order

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

27/01/2127 January 2021 PREVSHO FROM 31/01/2021 TO 31/12/2020

View Document

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

View Accounts

22/10/2022 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / MRS SWATHI KETEPALLI / 17/09/2020

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM 16 BANNISTER CLOSE SLOUGH SL3 7DP ENGLAND

View Document

31/08/2031 August 2020 REGISTERED OFFICE CHANGED ON 31/08/2020 FROM 136 CROSSWAYS WINDSOR ROAD SLOUGH BERKSHIRE SL1 2NW

View Document

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 DIRECTOR APPOINTED MRS SWATHI KETEPALLI

View Document

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 136 CROSSWAYS WINDSOR ROAD SLOUGH SL1 2NW ENGLAND

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 91 ASPECTS COURT SLOUGH SL1 2EZ ENGLAND

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, SECRETARY SWATHI KETEPALLI

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM 56A PEMBERTON ROAD WEST BROMWICH B70 0JH UNITED KINGDOM

View Document

26/01/1626 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information