VONTECH SOLUTIONS LIMITED

Company Documents

DateDescription
11/10/1211 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2012

View Document

17/10/1117 October 2011 STATEMENT OF AFFAIRS/4.19

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 6 WHITEHALL AVENUE APPLEY BRIDGE WIGAN LANCASHIRE WN6 9JU

View Document

16/08/1116 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/08/1116 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/10/109 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE ROSS / 03/08/2010

View Document

09/10/109 October 2010 APPOINTMENT TERMINATED, SECRETARY IAN HEWITT

View Document

09/10/109 October 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

25/09/0725 September 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

03/10/053 October 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005

View Document

25/05/0525 May 2005 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

17/11/0317 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 REGISTERED OFFICE CHANGED ON 17/10/03 FROM: G OFFICE CHANGED 17/10/03 18A BEECH HOUSE ROAD CROYDON SURREY CR0 1UP

View Document

09/08/039 August 2003 SECRETARY RESIGNED

View Document

28/10/0228 October 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 SECRETARY RESIGNED

View Document

02/10/002 October 2000 NEW SECRETARY APPOINTED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 REGISTERED OFFICE CHANGED ON 02/10/00 FROM: G OFFICE CHANGED 02/10/00 ANGE HOUSE 338/346 GOSWELL ROAD LONDON EC1V 7QN

View Document

02/10/002 October 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: G OFFICE CHANGED 21/08/00 788 - 790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

03/08/003 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/003 August 2000 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