Advanced company searchLink opens in new window

VENTEC SYSTEMS LIMITED

Company number 03551128

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jun 2001 363s Return made up to 23/04/01; full list of members
21 Jun 2001 88(2)R Ad 01/05/00--------- £ si 998@1=998 £ ic 2/1000
29 Aug 2000 AA Accounts for a small company made up to 30 April 2000
04 May 2000 363s Return made up to 23/04/00; full list of members
07 Sep 1999 AA Accounts for a small company made up to 30 April 1999
24 May 1999 363s Return made up to 23/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 Jul 1998 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/05/98
29 Jul 1998 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/05/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
29 Jul 1998 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 22/05/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Jun 1998 288b Secretary resigned
05 Jun 1998 288b Director resigned
05 Jun 1998 288a New secretary appointed;new director appointed
05 Jun 1998 288a New director appointed
05 Jun 1998 287 Registered office changed on 05/06/98 from: c/o g l barker & co 49 austhorpe roaf leeds wset yorkshire LS15 8BA
22 May 1998 MEM/ARTS Memorandum and Articles of Association
19 May 1998 288a New director appointed
19 May 1998 288a New secretary appointed
19 May 1998 288b Director resigned
19 May 1998 288b Secretary resigned
19 May 1998 287 Registered office changed on 19/05/98 from: 1 mitchell lane bristol BS1 6BU
15 May 1998 CERTNM Company name changed draftfresh LIMITED\certificate issued on 15/05/98
23 Apr 1998 NEWINC Incorporation