Vtr Post Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 17, 1998)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
AMAZING SPECTACLES LIMITED
PRIME FOCUS POST LIMITED
HARLEY COMPUTERS LIMITED
AMG NEW MEDIA STUDIOS LTD
AMGFX LIMITED
VTR MEDIA SERVICES LIMITED
THE HIVE ANIMATION LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
03202263 |
Record last updated |
Friday, January 19, 2018 2:28:00 PM UTC |
Official Address |
1 Kings Avenue Winchmore Hill London N213na
There are 3,476 companies registered at this street
|
Locality |
Winchmore Hilllondon |
Region |
EnfieldLondon, England |
Postal Code |
N213NA
|
Sector |
Artistic creation |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Feb 21, 2017 |
Second notification of strike-off action in london gazette
|  |
Notices |
Dec 20, 2016 |
Final meetings
|  |
Registry |
Nov 21, 2016 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Notices |
Aug 9, 2016 |
Final meetings
|  |
Notices |
Aug 9, 2016 |
Notice of intended dividends
|  |
Registry |
Apr 21, 2016 |
Liquidator's progress report
|  |
Notices |
Jan 28, 2016 |
Notice of intended dividends
|  |
Notices |
May 1, 2015 |
Notice of intended dividends 2327...
|  |
Registry |
Apr 10, 2015 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Apr 10, 2015 |
Administrator's progress report
|  |
Notices |
Apr 2, 2015 |
Appointment of liquidators
|  |
Registry |
Mar 23, 2015 |
Notice of move from administration to creditors' voluntary liquidation
|  |
Registry |
Jan 22, 2015 |
Insolvency
|  |
Registry |
Jan 22, 2015 |
Notice of result of meeting of creditors
|  |
Registry |
Dec 24, 2014 |
Insolvency
|  |
Registry |
Dec 24, 2014 |
Statement of administrator's proposals
|  |
Registry |
Dec 24, 2014 |
Notice of statement of affairs
|  |
Notices |
Dec 22, 2014 |
Meetings of creditors
|  |
Notices |
Nov 17, 2014 |
Appointment of administrators
|  |
Registry |
Nov 13, 2014 |
Change of registered office address
|  |
Registry |
Nov 12, 2014 |
Notice of administrators appointment
|  |
Notices |
Oct 30, 2014 |
Petitions to wind up
|  |
Registry |
Oct 20, 2014 |
Company name change
|  |
Registry |
Oct 20, 2014 |
Change of name certificate
|  |
Registry |
Oct 20, 2014 |
Notice of change of name nm01 - resolution
|  |
Registry |
Sep 8, 2014 |
Registration of a charge / charge code
|  |
Registry |
Aug 22, 2014 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Notices |
Jun 9, 2014 |
Resolutions for winding-up
|  |
Notices |
Jun 9, 2014 |
Appointment of liquidators
|  |
Notices |
May 21, 2014 |
Meetings of creditors
|  |
Registry |
Apr 30, 2014 |
Annual return
|  |
Financials |
Jan 3, 2014 |
Annual accounts
|  |
Registry |
Nov 21, 2013 |
Registration of a charge / charge code
|  |
Registry |
Nov 8, 2013 |
Registration of a charge / charge code 2591621...
|  |
Registry |
Nov 1, 2013 |
Resignation of one Secretary
|  |
Registry |
Nov 1, 2013 |
Resignation of one Secretary 2591595...
|  |
Registry |
Oct 31, 2013 |
Company name change
|  |
Registry |
Oct 31, 2013 |
Change of name certificate
|  |
Registry |
Oct 31, 2013 |
Notice of change of name nm01 - resolution
|  |
Registry |
Apr 10, 2013 |
Annual return
|  |
Registry |
Mar 19, 2013 |
Change of particulars for corporate secretary
|  |
Financials |
Jan 6, 2013 |
Annual accounts
|  |
Registry |
Oct 2, 2012 |
Resignation of one Director
|  |
Registry |
Sep 28, 2012 |
Appointment of a person as Director
|  |
Registry |
Sep 24, 2012 |
Resignation of one Accountant and one Director (a man)
|  |
Registry |
Sep 24, 2012 |
Appointment of a man as Head Of Purchase and Director
|  |
Registry |
Jun 13, 2012 |
Resignation of one Director
|  |
Registry |
Jun 1, 2012 |
Resignation of one Director (a man)
|  |
Registry |
Apr 16, 2012 |
Annual return
|  |
Registry |
Feb 29, 2012 |
Change of particulars for corporate secretary
|  |
Financials |
Jan 3, 2012 |
Annual accounts
|  |
Financials |
Jun 28, 2011 |
Annual accounts 1660030...
|  |
Registry |
May 5, 2011 |
Annual return
|  |
Registry |
May 24, 2010 |
Auditor's letter of resignation
|  |
Registry |
Apr 26, 2010 |
Company name change
|  |
Registry |
Apr 26, 2010 |
Change of name certificate
|  |
Registry |
Apr 26, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Apr 6, 2010 |
Annual return
|  |
Registry |
Mar 31, 2010 |
Resignation of one Accounts Manager and one Director (a man)
|  |
Registry |
Mar 31, 2010 |
Appointment of a man as Director and Accountant
|  |
Registry |
Mar 31, 2010 |
Resignation of one Director
|  |
Registry |
Mar 31, 2010 |
Appointment of a person as Director
|  |
Financials |
Feb 3, 2010 |
Annual accounts
|  |
Registry |
Apr 24, 2009 |
Annual return
|  |
Financials |
Jan 27, 2009 |
Annual accounts
|  |
Registry |
Aug 5, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jun 6, 2008 |
Appointment of a person
|  |
Registry |
Jun 5, 2008 |
Appointment of a man as Director and Accounts Manager
|  |
Registry |
Apr 4, 2008 |
Resignation of a person
|  |
Registry |
Mar 27, 2008 |
Annual return
|  |
Registry |
Mar 17, 2008 |
Resignation of one Co Director and one Director (a man)
|  |
Financials |
Feb 2, 2008 |
Annual accounts
|  |
Registry |
Jan 31, 2008 |
Resignation of a person
|  |
Registry |
Jan 31, 2008 |
Resignation of a person 1788768...
|  |
Registry |
Jan 31, 2008 |
Resignation of 3 people: one Director (a man)
|  |
Registry |
Jan 31, 2008 |
Resignation of a person
|  |
Registry |
Jan 31, 2008 |
Resignation of a director
|  |
Registry |
Jan 31, 2008 |
Resignation of a director 1788767...
|  |
Registry |
Jan 10, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Aug 6, 2007 |
Annual accounts
|  |
Registry |
Apr 24, 2007 |
Accounts
|  |
Registry |
Apr 24, 2007 |
Annual return
|  |
Registry |
Apr 24, 2007 |
Annual return 1910371...
|  |
Registry |
Apr 24, 2007 |
Change of accounting reference date
|  |
Registry |
Apr 18, 2007 |
Appointment of a person
|  |
Registry |
Apr 18, 2007 |
Resignation of a person
|  |
Registry |
Feb 16, 2007 |
Resignation of one Secretary
|  |
Registry |
Feb 16, 2007 |
Appointment of a person as Secretary
|  |
Registry |
Dec 13, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Sep 14, 2006 |
Resignation of a person
|  |
Registry |
Aug 31, 2006 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Jul 17, 2006 |
Resignation of a person
|  |
Registry |
Jul 4, 2006 |
Appointment of a person
|  |
Registry |
Jul 3, 2006 |
Resignation of one Director (a man)
|  |
Registry |
Jun 13, 2006 |
Appointment of a man as Director
|  |
Registry |
Apr 3, 2006 |
Annual return
|  |
Financials |
Feb 4, 2006 |
Annual accounts
|  |
Registry |
Jan 25, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jan 25, 2006 |
Resignation of a person
|  |
Registry |
Jan 25, 2006 |
Appointment of a person
|  |