VTMA LTD

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

27/01/2227 January 2022 Registered office address changed to PO Box 4385, 12717781: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-27

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VHAIGUNTHAN THANKARAJAH / 24/07/2020

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM FLAT 93 NORTHWOOD TOWER 71 MARLOWE ROAD LONDON E17 3HJ ENGLAND

View Document

24/07/2024 July 2020 PSC'S CHANGE OF PARTICULARS / MR VHAIGUNTHAN THANKARAJAH / 24/07/2020

View Document

03/07/203 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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