VPJ IT SOLUTIONS LIMITED

Company Documents

DateDescription
02/07/192 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/04/1916 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/193 April 2019 APPLICATION FOR STRIKING-OFF

View Document

01/12/181 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 2 WHEELEYS ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 2LD UNITED KINGDOM

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VISHAL JAIN / 28/05/2016

View Document

04/04/164 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM CREATIVE INDUSTRIES CENTRE GLAISHER DRIVE WOLVERHAMPTON SCIENCE PARK WOLVERHAMPTON WV10 9TG

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/09/1519 September 2015 DISS40 (DISS40(SOAD))

View Document

17/09/1517 September 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

28/07/1528 July 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 4 MONTANO DRIVE WOLVERHAMPTON WV10 9GG ENGLAND

View Document

10/06/1310 June 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY SHAILENDRA ALLEN

View Document

25/01/1125 January 2011 SECRETARY APPOINTED VISHAL JAIN

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / VISHAL JAIN / 01/01/2011

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / VISHAL JAIN / 01/01/2011

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / VISHAL JAIN / 01/01/2011

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 4 MONTANO DRIVE WOLVERHAMPTON WV10 9GG ENGLAND

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 21 CHERRY TREE CLOSE WELLINGTON TELFORD SHROPSHIRE TF1 2HQ

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR SHAILENDRA ALLEN

View Document

24/05/1024 May 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

26/02/1026 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/02/1026 February 2010 COMPANY NAME CHANGED J.D. TRINITY LIMITED CERTIFICATE ISSUED ON 26/02/10

View Document

30/01/1030 January 2010 CHANGE OF NAME 21/01/2010

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 4 BURLEIGH CLOSE STIRCHLEY TELFORD TF3 1RP

View Document

29/05/0929 May 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR NADEEM IQBAL

View Document

22/05/0922 May 2009 DIRECTOR AND SECRETARY APPOINTED DR SHAILENDRA ALLEN

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY KAREN MARY ALLEN LOGGED FORM

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED VISHAL JAIN

View Document

10/02/0910 February 2009 COMPANY NAME CHANGED TRINITY MEDICAL SUPPLIES LIMITED CERTIFICATE ISSUED ON 10/02/09

View Document

28/03/0828 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information