VOLTAR ENGINEERS LIMITED

Company Documents

DateDescription
14/09/1014 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/06/101 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/05/1019 May 2010 APPLICATION FOR STRIKING-OFF

View Document

30/10/0930 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

14/07/0914 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 24/10/08; NO CHANGE OF MEMBERS

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR DONATELLO PIRLO

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED JOHN ALEXANDER TROOSTWYK

View Document

31/10/0731 October 2007 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 1A ARCADE HOUSE TEMPLE FORTUNE LONDON NW11 7TL

View Document

23/02/0523 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

04/08/044 August 2004 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS; AMEND

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

24/10/0124 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0124 October 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