Vtr Post LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 17, 1998)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
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 3,243 companies registered at this street
Postal Code N213NA Sector Artistic creation
Visits Searches Document Type Publication 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