- Company Overview for VERTICAL TURNING TECHNOLOGIES LIMITED (07389920)
- Filing history for VERTICAL TURNING TECHNOLOGIES LIMITED (07389920)
- People for VERTICAL TURNING TECHNOLOGIES LIMITED (07389920)
- Insolvency for VERTICAL TURNING TECHNOLOGIES LIMITED (07389920)
- Registers for VERTICAL TURNING TECHNOLOGIES LIMITED (07389920)
- More for VERTICAL TURNING TECHNOLOGIES LIMITED (07389920)
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) |
---|---|---|---|
02 May 2018 | CH01 | Director's details changed for Mr Petr Gabrhelik on 1 May 2018 | |
02 May 2018 | CH01 | Director's details changed for Mr Iain Leslie Burns Exeter on 1 May 2018 | |
02 May 2018 | CH03 | Secretary's details changed for Iain Exeter on 1 May 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with updates | |
18 Dec 2017 | PSC04 | Change of details for Iain Leslie Burns Exeter as a person with significant control on 18 December 2017 | |
18 Dec 2017 | PSC01 | Notification of Petr Gabrhelik as a person with significant control on 18 December 2017 | |
18 Dec 2017 | AD01 | Registered office address changed from 5 Chad Villas Warwick Road Chadwick End Solihull B93 0BL England to Vtt Butterthwaite Industrial Estate Butterthwaite Lane Ecclesfield Sheffield S35 9WA on 18 December 2017 | |
13 Dec 2017 | AD01 | Registered office address changed from Unit 145 Avenue F, Stoneleigh Park Nr Kenilworth Warwickshire CV8 2LG United Kingdom to 5 Chad Villas Warwick Road Chadwick End Solihull B93 0BL on 13 December 2017 | |
08 Dec 2017 | AD01 | Registered office address changed from 26 Smith Street Warwick CV34 4HS England to Unit 145 Avenue F, Stoneleigh Park Nr Kenilworth Warwickshire CV8 2LG on 8 December 2017 | |
14 Nov 2017 | AP01 | Appointment of Petr Gabrhelik as a director on 1 November 2017 | |
14 Nov 2017 | EH01 | Elect to keep the directors' register information on the public register | |
14 Nov 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
14 Nov 2017 | PSC01 | Notification of Iain Leslie Burns Exeter as a person with significant control on 31 October 2017 | |
14 Nov 2017 | PSC07 | Cessation of Exeter Machine Tools Limited as a person with significant control on 31 October 2017 | |
25 Aug 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
28 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2017 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2016 | TM01 | Termination of appointment of Richard John Martin as a director on 1 September 2016 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Jul 2016 | AD01 | Registered office address changed from 26 26 Smith Street Warwick Warwickshire CV34 4HS United Kingdom to 26 Smith Street Warwick CV34 4HS on 22 July 2016 | |
22 Jul 2016 | AD01 | Registered office address changed from The Counting House 59-61 Charlotte Street St Pauls Square Birmingham B3 1PX to 26 26 Smith Street Warwick Warwickshire CV34 4HS on 22 July 2016 | |
29 Sep 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
|