Advanced company searchLink opens in new window

VECTOR CORROSION TECHNOLOGIES LIMITED

Company number 07477975

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 Oct 2016 AA Full accounts made up to 31 December 2015
18 Apr 2016 AD01 Registered office address changed from 41 Church Street Birmingham West Midlands B3 2RT to 27a Upper High Street Cradley Heath West Midlands B64 5HX on 18 April 2016
15 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
06 Jan 2016 AA Full accounts made up to 31 December 2014
19 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
17 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
18 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
15 Mar 2011 AP01 Appointment of David William Whitmore as a director
15 Mar 2011 TM01 Termination of appointment of Jeremy Parkin as a director
15 Mar 2011 TM01 Termination of appointment of Gareth O'hara as a director
10 Mar 2011 CERTNM Company name changed twp (newco) 92 LIMITED\certificate issued on 10/03/11
  • RES15 ‐ Change company name resolution on 2011-03-03
10 Mar 2011 CONNOT Change of name notice
23 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)