Advanced company searchLink opens in new window

VENTURE TECHNOLOGY ACCELERATOR LIMITED

Company number NI058049

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)
25 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2012 DS01 Application to strike the company off the register
11 Jul 2012 AA Accounts for a dormant company made up to 28 February 2012
08 Feb 2012 AR01 Annual return made up to 3 February 2012 no member list
26 Sep 2011 AA Accounts for a dormant company made up to 28 February 2011
12 Sep 2011 TM02 Termination of appointment of James Gray Smith as a secretary on 31 July 2011
17 Feb 2011 AR01 Annual return made up to 3 February 2011 no member list
18 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
19 Mar 2010 AR01 Annual return made up to 3 February 2010 no member list
16 Mar 2010 CH03 Secretary's details changed for James Gray Smith on 3 February 2010
15 Mar 2010 CH01 Director's details changed for Arlene Mawhinney on 3 February 2010
15 Mar 2010 CH01 Director's details changed for Herbie Thomas Smyton on 3 February 2010
15 Mar 2010 CH01 Director's details changed for John David Mcmullan on 3 February 2010
15 Mar 2010 CH01 Director's details changed for Charles Frederick Neville on 3 February 2010
15 Mar 2010 CH01 Director's details changed for Michael David Black on 3 February 2010
15 Mar 2010 CH01 Director's details changed for Charles Mitchell Graham on 3 February 2010
15 Mar 2010 CH01 Director's details changed for Elizabeth Mcclurg on 3 February 2010
15 Mar 2010 AD01 Registered office address changed from 1D Cido Innovation Centre 73 Charlestown Road Portadown Co Armagh BT63 5PP on 15 March 2010
08 Jan 2010 AA Accounts for a dormant company made up to 28 February 2009
28 Feb 2009 AC(NI) 28/02/08 annual accts
22 Feb 2009 371S(NI) 03/02/09 annual return shuttle
02 Dec 2008 296(NI) Change of dirs/sec
08 Jul 2008 296(NI) Change of dirs/sec
14 Feb 2008 371S(NI) 03/02/08 annual return shuttle