General Simulations Incorporated Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 21, 1995)
  • 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

VIRTEK INTERNATIONAL LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02801868
Record last updated Monday, April 27, 2015 1:29:49 AM UTC
Official Address St James Building 79 Oxford Street Manchester Lancashire M16ht City Centre
There are 195 companies registered at this street
Locality City Centre
Region England
Postal Code M16HT

Charts

Visits

GENERAL SIMULATIONS INCORPORATED LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2019-122020-12022-122023-12024-82025-2012
Document TypeDoc. Type Publication datePub. date Download link
Registry Feb 5, 2003 Dissolved Dissolved
Registry Nov 5, 2002 Liquidator's progress report Liquidator's progress report
Registry Nov 5, 2002 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jul 18, 2002 Liquidator's progress report Liquidator's progress report
Registry Jan 18, 2002 Liquidator's progress report 2801... Liquidator's progress report 2801...
Registry Jul 12, 2001 Liquidator's progress report Liquidator's progress report
Registry Jan 15, 2001 Liquidator's progress report 2801... Liquidator's progress report 2801...
Registry Jul 27, 2000 Liquidator's progress report Liquidator's progress report
Registry Jul 16, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 14, 1999 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 14, 1999 Notice of constitution of liquidation committee Notice of constitution of liquidation committee
Registry Jul 14, 1999 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jul 14, 1999 Statement of company's affairs Statement of company's affairs
Registry Jun 7, 1999 Annual return Annual return
Registry Apr 27, 1999 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 11, 1999 Resignation of a director Resignation of a director
Registry Dec 31, 1998 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Sep 28, 1998 Resignation of a director Resignation of a director
Registry Aug 18, 1998 Resignation of one Software And Hardware Engineer and one Director (a man) Resignation of one Software And Hardware Engineer and one Director (a man)
Registry Aug 17, 1998 Resignation of a director Resignation of a director
Registry Aug 17, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 31, 1998 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Apr 1, 1998 Annual accounts Annual accounts
Registry Mar 20, 1998 Annual return Annual return
Registry Dec 9, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 8, 1997 Notice of change of directors or secretaries or in their particulars 2801... Notice of change of directors or secretaries or in their particulars 2801...
Registry Dec 8, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Aug 1, 1997 Annual accounts Annual accounts
Registry Jun 27, 1997 Company name change Company name change
Registry Jun 26, 1997 Change of name certificate Change of name certificate
Registry Apr 1, 1997 Appointment of a man as Director Appointment of a man as Director
Registry Mar 24, 1997 Appointment of a director Appointment of a director
Registry Mar 10, 1997 Annual return Annual return
Registry Dec 20, 1996 Appointment of a director Appointment of a director
Registry Nov 22, 1996 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Oct 9, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 9, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 8, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 22, 1996 Amended accounts Amended accounts
Financials Apr 16, 1996 Annual accounts Annual accounts
Registry Mar 27, 1996 Annual return Annual return
Registry Mar 8, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 5, 1996 Director resigned, new director appointed 2801... Director resigned, new director appointed 2801...
Registry Jan 19, 1996 Auditor's letter of resignation Auditor's letter of resignation
Financials Apr 21, 1995 Annual accounts Annual accounts
Registry Apr 3, 1995 Annual return Annual return
Registry Feb 28, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 28, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 21, 1995 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jan 23, 1995 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jun 22, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 20, 1994 Appointment of a man as Software And Hardware Engineer and Director Appointment of a man as Software And Hardware Engineer and Director
Registry Apr 19, 1994 Annual return Annual return
Registry Apr 19, 1994 Location of debenture register address changed Location of debenture register address changed
Registry Apr 11, 1994 Change of name certificate Change of name certificate
Registry Mar 29, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 29, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 19, 1993 Four appointments: a man, 2 companies and a woman Four appointments: a man, 2 companies and a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)