Advanced company searchLink opens in new window

VICREY FIVE LIMITED

Company number 06563805

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)
18 Oct 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
23 May 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-16
23 May 2011 CONNOT Change of name notice
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
Statement of capital on 2010-10-04
  • GBP 100
04 Oct 2010 CH01 Director's details changed for Terrance Wayne Bull on 14 April 2010
04 Oct 2010 CH01 Director's details changed for Jason Paul Smith on 14 April 2010
09 Sep 2010 AD01 Registered office address changed from 111-112 Pedmore Road Lye Stourbridge DY9 8DG England on 9 September 2010
24 Aug 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2009 AA Total exemption full accounts made up to 30 April 2009
19 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2009 363a Return made up to 14/04/09; full list of members
11 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2008 CERTNM Company name changed mech tech (uk) LTD\certificate issued on 06/05/08
18 Apr 2008 288c Director's Change of Particulars / terance bull / 18/04/2008 / Forename was: terance, now: terrance
18 Apr 2008 288b Appointment Terminated Director central directors LIMITED
16 Apr 2008 288a Director appointed jason paul smith
16 Apr 2008 288a Director appointed terance wayne bull
14 Apr 2008 NEWINC Incorporation