VTECDIRECT UK LIMITED
Company Documents
Date | Description |
---|---|
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
26/01/2326 January 2023 | Voluntary strike-off action has been suspended |
26/01/2326 January 2023 | Voluntary strike-off action has been suspended |
19/01/2319 January 2023 | Application to strike the company off the register |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Compulsory strike-off action has been discontinued |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
28/03/1928 March 2019 | CESSATION OF ALISON SMITH AS A PSC |
28/03/1928 March 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MCKIE |
28/03/1928 March 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCKIE |
28/03/1928 March 2019 | APPOINTMENT TERMINATED, DIRECTOR ALISON SMITH |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
20/02/1920 February 2019 | CESSATION OF ALISON SMITH AS A PSC |
09/01/199 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON SMITH |
15/03/1815 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SMITH |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
23/01/1723 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
04/04/164 April 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
04/04/164 April 2016 | SAIL ADDRESS CHANGED FROM: 2 HELMDON CLOSE WINSFORD CHESHIRE CW7 3UN ENGLAND |
11/02/1611 February 2016 | 31/03/15 TOTAL EXEMPTION FULL |
18/03/1518 March 2015 | SAIL ADDRESS CHANGED FROM: C/O VTECDIRECT UK LIMITED 2 HELMDON CLOSE WINSFORD CHESHIRE CW7 3UN ENGLAND |
18/03/1518 March 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 237-DIR INDEM 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
18/03/1518 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
15/01/1515 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
04/03/144 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
07/01/147 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
20/03/1320 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
08/02/138 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON MCKIE / 08/02/2013 |
11/01/1311 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
25/02/1225 February 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
05/01/125 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
09/05/119 May 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
09/05/119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID MCKIE / 09/05/2011 |
20/01/1120 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
19/03/1019 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MCKIE / 18/03/2010 |
19/03/1019 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MCKIE / 18/03/2010 |
18/03/1018 March 2010 | SAIL ADDRESS CREATED |
18/03/1018 March 2010 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON MCKIE / 18/03/2010 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SMITH / 18/03/2010 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MCKIE / 18/03/2010 |
20/02/0920 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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