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 3,461 companies registered at this street |
Locality | Winchmore Hilllondon |
Region | EnfieldLondon, England |
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 |  |