- Company Overview for V.C.I. INSTRUMENTATION LIMITED (01634042)
- Filing history for V.C.I. INSTRUMENTATION LIMITED (01634042)
- People for V.C.I. INSTRUMENTATION LIMITED (01634042)
- Charges for V.C.I. INSTRUMENTATION LIMITED (01634042)
- More for V.C.I. INSTRUMENTATION LIMITED (01634042)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2017 | DS01 | Application to strike the company off the register | |
16 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
28 Feb 2017 | AD01 | Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ to Lymore Villa 162a London Road Chesterton Newcastle Staffordshire ST5 7JB on 28 February 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
08 Dec 2016 | TM01 | Termination of appointment of Keith Symons as a director on 1 December 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of David John Beech as a director on 1 December 2016 | |
08 Dec 2016 | AP01 | Appointment of Mr Andrew John Chater as a director on 1 December 2016 | |
04 Oct 2016 | MR04 | Satisfaction of charge 2 in full | |
04 Oct 2016 | MR04 | Satisfaction of charge 1 in full | |
06 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
06 May 2016 | TM01 | Termination of appointment of David William Dutton as a director on 15 January 2010 | |
05 May 2016 | AP01 | Appointment of Mr Keith Symons as a director on 1 October 2009 | |
18 Mar 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
21 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
15 Oct 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
24 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
25 Jan 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
19 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
15 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off |