VSMT SOLUTIONS LTD

Company Documents

DateDescription
09/08/139 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/05/139 May 2013 NOTICE OF COMPLETION OF WINDING UP

View Document

19/08/1119 August 2011 ORDER OF COURT TO WIND UP

View Document

09/12/109 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA JANE CLEMENTS / 11/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD CLEMENTS / 11/10/2009

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/12/082 December 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLEMENTS / 01/11/2008

View Document

01/12/081 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VANESSA CLEMENTS / 01/10/2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM:
THE COUNTING HOUSE
HIGH STREET
TRING
HERTFORDSHIRE HP23 5TE

View Document

22/10/0322 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 COMPANY NAME CHANGED
VERSATRONICS SALES AND SUPPORT L
TD
CERTIFICATE ISSUED ON 16/10/02

View Document

11/10/0211 October 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/10/0211 October 2002 Incorporation

View Document


More Company Information