VTECDIRECT UK LIMITED

Company Documents

DateDescription
31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

26/01/2326 January 2023 Voluntary strike-off action has been suspended

View Document

26/01/2326 January 2023 Voluntary strike-off action has been suspended

View Document

19/01/2319 January 2023 Application to strike the company off the register

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Compulsory strike-off action has been discontinued

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

28/03/1928 March 2019 CESSATION OF ALISON SMITH AS A PSC

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MCKIE

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCKIE

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON SMITH

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

20/02/1920 February 2019 CESSATION OF ALISON SMITH AS A PSC

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON SMITH

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SMITH

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

23/01/1723 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

04/04/164 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

04/04/164 April 2016 SAIL ADDRESS CHANGED FROM: 2 HELMDON CLOSE WINSFORD CHESHIRE CW7 3UN ENGLAND

View Document

11/02/1611 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

18/03/1518 March 2015 SAIL ADDRESS CHANGED FROM: C/O VTECDIRECT UK LIMITED 2 HELMDON CLOSE WINSFORD CHESHIRE CW7 3UN ENGLAND

View Document

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

View Document

18/03/1518 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

04/03/144 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

07/01/147 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

20/03/1320 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON MCKIE / 08/02/2013

View Document

11/01/1311 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

25/02/1225 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID MCKIE / 09/05/2011

View Document

20/01/1120 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MCKIE / 18/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MCKIE / 18/03/2010

View Document

18/03/1018 March 2010 SAIL ADDRESS CREATED

View Document

18/03/1018 March 2010 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON MCKIE / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SMITH / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MCKIE / 18/03/2010

View Document

20/02/0920 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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