- Company Overview for VELOCITY DESIGNS LTD (05356854)
- Filing history for VELOCITY DESIGNS LTD (05356854)
- People for VELOCITY DESIGNS LTD (05356854)
- More for VELOCITY DESIGNS LTD (05356854)
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) |
---|---|---|---|
29 Jun 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
07 Nov 2008 | 363a | Return made up to 08/02/08; full list of members | |
07 Nov 2008 | 288c | Director's Change of Particulars / alan sears / 07/02/2008 / Title was: , now: mr; HouseName/Number was: , now: 100; Street was: 62 chelveston crescent, now: valley road; Post Code was: B91 3YH, now: B92 9AX | |
07 Nov 2008 | 287 | Registered office changed on 07/11/2008 from 62 chelveston crescent, hillfield, solihull west midlands B91 3YH | |
15 Feb 2008 | 288a | New secretary appointed | |
12 Feb 2008 | 288b | Secretary resigned | |
23 Oct 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
19 Feb 2007 | 363a | Return made up to 08/02/07; full list of members | |
14 Jul 2006 | AA | Total exemption full accounts made up to 31 March 2006 | |
22 Mar 2006 | 363a | Return made up to 08/02/06; full list of members | |
23 Feb 2006 | 225 | Accounting reference date extended from 28/02/06 to 31/03/06 | |
08 Feb 2005 | NEWINC | Incorporation |