Advanced company searchLink opens in new window

VA TECH SHORT-CIRCUIT LIMITED

Company number 03724901

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)
01 Sep 2010 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2010 4.71 Return of final meeting in a members' voluntary winding up
22 Apr 2010 AD01 Registered office address changed from Faraday House Sir William Siemens Square Frimley, Camberley Surrey GU16 8QD on 22 April 2010
08 Apr 2010 4.70 Declaration of solvency
08 Apr 2010 600 Appointment of a voluntary liquidator
08 Apr 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-29
03 Mar 2010 CH01 Director's details changed for Ronald Smith on 2 March 2010
03 Mar 2010 CH03 Secretary's details changed for Mr Gerard Thomas Gent on 2 March 2010
21 Oct 2009 AP01 Appointment of Garry Samuel Henderson Weir as a director
29 Sep 2009 288b Appointment Terminated Director alexander ramsay
25 Jul 2009 AUD Auditor's resignation
25 Jul 2009 AUD Auditor's resignation
02 Jul 2009 AUD Auditor's resignation
24 Apr 2009 AA Accounts made up to 30 September 2008
26 Mar 2009 363a Return made up to 18/03/09; full list of members
16 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2008 288c Director's Change of Particulars / alexander ramsay / 08/09/2008 / HouseName/Number was: , now: high close; Street was: 16 millfield terrace, now: leazes lane; Post Code was: NE46 3EF, now: NE46 3AZ; Country was: , now: united kingdom
29 Aug 2008 88(2) Ad 15/08/08 gbp si 1197755@1=1197755 gbp ic 2/1197757
29 Aug 2008 123 Nc inc already adjusted 15/08/08
29 Aug 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Jul 2008 AA Full accounts made up to 30 September 2007
27 Mar 2008 363a Return made up to 18/03/08; full list of members
27 Mar 2008 353 Location of register of members
10 Aug 2007 287 Registered office changed on 10/08/07 from: siemens house oldbury bracknell berkshire RG12 8FZ
31 Jul 2007 AA Full accounts made up to 30 September 2006