Victor Technologies Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 23, 2013)
- 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
|
THERMADYNE INDUSTRIES LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
01144214 |
Record last updated |
Wednesday, February 27, 2019 3:04:52 AM UTC |
Official Address |
5 Tmf Corporate Administration Services Limited Floor 6 St Andrew Street Castle Baynard
There are 21 companies registered at this street
|
Locality |
Castle Baynard |
Region |
City Of London, England |
Postal Code |
EC4A3AE
|
Sector |
Wholesale of other machinery and equipment |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Feb 12, 2019 |
Resignation of one Director (a woman)
|  |
Registry |
Aug 1, 2018 |
Resignation of one Accountant and one Director (a man)
|  |
Registry |
Jul 31, 2018 |
Appointment of a man as Director
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
|  |
Registry |
Sep 15, 2014 |
Annual return
|  |
Registry |
Sep 6, 2014 |
Section 175 comp act 06 08
|  |
Registry |
Aug 26, 2014 |
Registration of a charge / charge code
|  |
Registry |
Aug 18, 2014 |
Change of particulars for director
|  |
Registry |
Aug 18, 2014 |
Change of particulars for director 1144...
|  |
Registry |
Aug 14, 2014 |
Resignation of one Director
|  |
Registry |
Aug 14, 2014 |
Change of particulars for director
|  |
Registry |
Aug 14, 2014 |
Change of particulars for director 1144...
|  |
Registry |
Aug 14, 2014 |
Appointment of a man as Director
|  |
Registry |
Aug 14, 2014 |
Appointment of a man as Director 1144...
|  |
Registry |
Aug 14, 2014 |
Appointment of a man as Director
|  |
Registry |
Aug 14, 2014 |
Appointment of a woman as Director
|  |
Registry |
Aug 14, 2014 |
Appointment of a man as Director
|  |
Registry |
Aug 14, 2014 |
Resignation of one Secretary
|  |
Registry |
Aug 14, 2014 |
Appointment of a man as Director
|  |
Registry |
Aug 14, 2014 |
Appointment of a person as Secretary
|  |
Registry |
Aug 14, 2014 |
Change of registered office address
|  |
Registry |
Aug 1, 2014 |
Seven appointments: 5 men, a woman and a person
|  |
Financials |
Sep 23, 2013 |
Annual accounts
|  |
Registry |
Sep 4, 2013 |
Annual return
|  |
Financials |
Oct 3, 2012 |
Annual accounts
|  |
Registry |
Sep 24, 2012 |
Annual return
|  |
Registry |
Jul 16, 2012 |
Company name change
|  |
Registry |
Jul 16, 2012 |
Change of name certificate
|  |
Registry |
Jul 16, 2012 |
Notice of change of name nm01 - resolution
|  |
Registry |
Mar 8, 2012 |
Appointment of a man as Director
|  |
Registry |
Mar 2, 2012 |
Resignation of one Director
|  |
Registry |
Oct 24, 2011 |
Appointment of a man as Director
|  |
Registry |
Oct 24, 2011 |
Resignation of one Director (a man)
|  |
Registry |
Sep 13, 2011 |
Annual return
|  |
Financials |
Aug 8, 2011 |
Annual accounts
|  |
Registry |
Sep 21, 2010 |
Annual return
|  |
Registry |
Sep 21, 2010 |
Change of particulars for director
|  |
Financials |
Jun 16, 2010 |
Annual accounts
|  |
Registry |
Sep 3, 2009 |
Annual return
|  |
Financials |
Aug 19, 2009 |
Annual accounts
|  |
Registry |
Sep 22, 2008 |
Annual return
|  |
Financials |
Jul 25, 2008 |
Annual accounts
|  |
Registry |
Jul 23, 2008 |
Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
|  |
Registry |
Jul 23, 2008 |
Alteration to memorandum and articles
|  |
Registry |
Jul 8, 2008 |
Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
|  |
Registry |
Jul 8, 2008 |
Alteration to memorandum and articles
|  |
Financials |
Mar 3, 2008 |
Annual accounts
|  |
Registry |
Dec 10, 2007 |
Resignation of a director
|  |
Registry |
Nov 9, 2007 |
Resignation of one Director (a man)
|  |
Registry |
Sep 13, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Sep 13, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge 1144...
|  |
Registry |
Sep 13, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Sep 13, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge 1144...
|  |
Registry |
Sep 13, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Sep 13, 2007 |
Annual return
|  |
Registry |
Mar 12, 2007 |
Auditor's letter of resignation
|  |
Financials |
Mar 9, 2007 |
Annual accounts
|  |
Registry |
Oct 16, 2006 |
Appointment of a director
|  |
Registry |
Oct 16, 2006 |
Resignation of a director
|  |
Registry |
Oct 12, 2006 |
Resignation of one Director (a man)
|  |
Registry |
Oct 12, 2006 |
Appointment of a man as Director
|  |
Registry |
Sep 25, 2006 |
Annual return
|  |
Registry |
Jan 23, 2006 |
Resignation of a director
|  |
Registry |
Jan 23, 2006 |
Appointment of a director
|  |
Registry |
Dec 22, 2005 |
Resignation of one Director (a man)
|  |
Registry |
Dec 22, 2005 |
Appointment of a man as Director
|  |
Financials |
Oct 26, 2005 |
Annual accounts
|  |
Registry |
Sep 14, 2005 |
Annual return
|  |
Registry |
Jun 7, 2005 |
Resignation of a director
|  |
Registry |
Mar 31, 2005 |
Resignation of one Director (a man)
|  |
Registry |
Feb 21, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 9, 2005 |
Particulars of a mortgage or charge 1144...
|  |
Registry |
Feb 7, 2005 |
Appointment of a director
|  |
Registry |
Feb 7, 2005 |
Appointment of a director 1144...
|  |
Financials |
Feb 4, 2005 |
Annual accounts
|  |
Registry |
Jan 21, 2005 |
Two appointments: 2 men
|  |
Registry |
Jan 21, 2005 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Dec 10, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 29, 2004 |
Particulars of a mortgage or charge 1144...
|  |
Registry |
Nov 4, 2004 |
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
|  |
Registry |
Sep 8, 2004 |
Annual return
|  |
Financials |
Mar 9, 2004 |
Annual accounts
|  |
Registry |
Oct 29, 2003 |
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
|  |
Registry |
Sep 16, 2003 |
Annual return
|  |
Financials |
Feb 4, 2003 |
Annual accounts
|  |
Registry |
Nov 4, 2002 |
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
|  |
Registry |
Oct 1, 2002 |
Annual return
|  |
Financials |
Sep 2, 2002 |
Annual accounts
|  |
Registry |
Sep 24, 2001 |
Annual return
|  |
Financials |
Jan 19, 2001 |
Annual accounts
|  |
Registry |
Nov 9, 2000 |
Appointment of a director
|  |
Registry |
Oct 11, 2000 |
Appointment of a man as Director
|  |
Registry |
Oct 11, 2000 |
Resignation of a director
|  |
Registry |
Oct 5, 2000 |
Annual return
|  |
Registry |
May 31, 2000 |
Resignation of one Company Director and one Director (a man)
|  |
Financials |
Nov 1, 1999 |
Annual accounts
|  |
Registry |
Oct 18, 1999 |
Annual return
|  |
Registry |
Mar 25, 1999 |
Resignation of a director
|  |
Registry |
Nov 6, 1998 |
Resignation of one Managing Director and one Director (a man)
|  |
Financials |
Nov 2, 1998 |
Annual accounts
|  |