Vtc Lichfield LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages 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
MARTIN & FIELD COMPONENTS LIMITED
Company type Private Limited Company , Liquidation Company Number 03188779 Record last updated Friday, November 10, 2017 5:34:02 PM UTC Official Address 9 Unit Attwood Road 1 Zone Burntwood Business Park Chasetown There are 9 companies registered at this street
Postal Code WS73GJ Sector Non-trading companynon trading
Visits Searches Document Type Publication date Download link Notices Nov 10, 2017 Resolutions for winding-up Notices Nov 10, 2017 Appointment of liquidators Notices Nov 10, 2017 Notices to creditors Registry Oct 9, 2017 Resignation of one Director Registry Oct 9, 2017 Resignation of one Director 2600086... Registry Oct 9, 2017 Resignation of one Secretary Registry Sep 30, 2017 Resignation of 2 people: one Ceo, one Chief Financial Officer and one Director (a man) Financials Sep 26, 2017 Annual accounts Registry Aug 23, 2017 Resignation of one Director Registry Jun 30, 2017 Resignation of one Business Executive and one Director (a man) Registry Apr 5, 2017 Confirmation statement made , with updates Registry Dec 5, 2016 Resignation of one Director Financials Aug 30, 2016 Annual accounts Registry Jul 1, 2016 Resignation of one President And Chief Operating and one Director (a man) Registry Jun 4, 2016 Appointment of a person as Shareholder (Above 75%) Registry Apr 27, 2016 Annual return Financials Sep 2, 2015 Annual accounts Registry Apr 10, 2015 Annual return Registry Jan 20, 2015 Appointment of a person as Director Registry Jan 20, 2015 Appointment of a person as Director 2594690... Registry Jan 16, 2015 Resignation of one Director Financials Oct 8, 2014 Annual accounts Registry Jul 14, 2014 Change of particulars for director Registry Jul 11, 2014 Change of particulars for secretary Registry Jul 11, 2014 Change of particulars for director Registry Jul 11, 2014 Change of particulars for director 2593267... Registry Jul 11, 2014 Change of particulars for director Registry Jun 13, 2014 Annual return Registry Jun 3, 2014 Two appointments: 2 men Registry Oct 11, 2013 Resolution Registry Oct 11, 2013 Resolution 1844760... Registry Oct 11, 2013 Return of allotment of shares Financials Oct 3, 2013 Annual accounts Registry Apr 4, 2013 Annual return Registry Mar 5, 2013 Appointment of a person as Director Registry Mar 4, 2013 Resignation of one Director Registry Jan 9, 2013 Change of registered office address Registry Jan 9, 2013 Change of registered office address 2590352... Registry Dec 13, 2012 Appointment of a woman Financials Sep 27, 2012 Annual accounts Registry Apr 3, 2012 Annual return Financials Oct 4, 2011 Annual accounts Registry Apr 5, 2011 Annual return Registry Jan 7, 2011 Appointment of a person as Director Registry Jan 6, 2011 Appointment of a person as Secretary Registry Jan 6, 2011 Resignation of one Director Registry Jan 6, 2011 Resignation of one Secretary Registry Dec 31, 2010 Resignation of one Chief Financial Officer and one Director (a man) Financials Aug 18, 2010 Annual accounts Registry Jun 15, 2010 Annual return Registry Jun 14, 2010 Change of particulars for director Financials Oct 30, 2009 Annual accounts Registry Jun 25, 2009 Annual return Financials Oct 28, 2008 Annual accounts Registry Apr 4, 2008 Annual return Registry May 22, 2007 Annual return 1753332... Registry May 22, 2007 Register of members Registry Mar 12, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 12, 2007 Auditor's letter of resignation Registry Mar 1, 2007 Auditor's letter of resignation 1845002... Registry Feb 26, 2007 Resignation of a person Registry Feb 26, 2007 Appointment of a person Registry Feb 26, 2007 Appointment of a person 1844469... Registry Feb 26, 2007 Appointment of a person Registry Feb 26, 2007 Appointment of a person 1844469... Registry Feb 26, 2007 Change in situation or address of registered office Registry Feb 26, 2007 Accounts Registry Feb 26, 2007 Resignation of a person Registry Feb 16, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 16, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1845123... Registry Feb 13, 2007 Four appointments: 4 men Financials Dec 20, 2006 Annual accounts Registry Apr 25, 2006 Annual return Registry Apr 25, 2006 Register of members Registry Apr 25, 2006 Change in situation or address of registered office Financials Mar 31, 2006 Annual accounts Registry May 9, 2005 Annual return Financials Feb 25, 2005 Annual accounts Registry May 26, 2004 Annual return Financials May 26, 2004 Annual accounts Registry Apr 8, 2004 Resolution Registry Apr 8, 2004 Resolution 1753090... Registry Apr 8, 2004 Notice of increase in nominal capital Registry Jan 9, 2004 Auditor's letter of resignation Registry Jul 17, 2003 Annual return Financials Jan 15, 2003 Annual accounts Registry Jun 7, 2002 Annual return Financials Dec 7, 2001 Annual accounts Registry Jun 14, 2001 Annual return Financials May 25, 2001 Annual accounts Registry Jun 5, 2000 Annual return Registry Mar 20, 2000 Resignation of a person Registry Mar 20, 2000 Resignation of a person 1766703... Registry Mar 20, 2000 Appointment of a person Financials Mar 14, 2000 Annual accounts Registry Feb 7, 2000 Appointment of a woman as Secretary Registry Jan 7, 2000 Resignation of one Secretary (a man) and one Company Secretary/Director Financials Jun 2, 1999 Annual accounts Registry May 6, 1999 Annual return Registry Mar 2, 1999 Change in situation or address of registered office