Advanced company searchLink opens in new window

VRF TECHNOLOGIES LIMITED

Company number 06199893

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)
13 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2011 TM01 Termination of appointment of Malcolm John Sanford as a director on 6 April 2011
02 May 2011 AA Total exemption small company accounts made up to 30 April 2011
19 Apr 2011 TM02 Termination of appointment of Mark Holt as a secretary
16 Apr 2011 AP01 Appointment of Mr Mark Stewart Holt as a director
06 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1
06 Apr 2011 AA Total exemption small company accounts made up to 30 April 2010
08 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
15 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
07 Apr 2009 363a Return made up to 02/04/09; full list of members
03 Apr 2009 288c Director's Change of Particulars / malcolm sanford / 30/03/2009 / HouseName/Number was: , now: 127; Street was: 2, bournemouth road, now: beacon drive; Area was: , now: bean; Post Town was: holland-on-sea, now: dartford; Region was: essex, now: kent; Post Code was: CO15 5TD, now: DA2 8BW; Country was: , now: united kingdom
30 Mar 2009 288b Appointment Terminated Secretary westco nominees LIMITED
26 Mar 2009 288a Secretary appointed mr mark stewart holt
25 Nov 2008 287 Registered office changed on 25/11/2008 from 145-157 st john street london EC1V 4PY
24 Nov 2008 AA Total exemption small company accounts made up to 30 April 2008
17 Apr 2008 363a Return made up to 02/04/08; full list of members
02 Apr 2007 NEWINC Incorporation