VITEK INTERNATIONAL LIMITED

05151977
THE BUSINESS CENTRE 758 GREAT CAMBRIDGE ROAD ENFIELD MIDDLESEX EN1 3PN

Documents

Documents
Date Category Description Pages
05 Sep 2017 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jul 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
20 Jun 2017 gazette Gazette Notice Voluntary 1 Buy now
08 Jun 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Apr 2017 officers Appointment of director (Mr. Maxim Alexandrovich Kuznetsov) 2 Buy now
06 Apr 2017 officers Termination of appointment of director (Marina Anatolyevna Chernigina) 1 Buy now
31 Mar 2017 accounts Annual Accounts 3 Buy now
27 Oct 2016 accounts Annual Accounts 3 Buy now
10 Sep 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Sep 2016 annual-return Annual Return 6 Buy now
06 Sep 2016 gazette Gazette Notice Compulsory 1 Buy now
06 Apr 2016 officers Appointment of director (Mrs Marina Anatolyevna Chernigina) 2 Buy now
06 Apr 2016 officers Termination of appointment of director (Georgios Georgiou) 1 Buy now
06 Apr 2016 officers Termination of appointment of director (Vivian Joy Karis) 1 Buy now
06 Apr 2016 officers Termination of appointment of director (Theano Christofi) 1 Buy now
20 Nov 2015 officers Appointment of director (Mr Georgios Georgiou) 2 Buy now
20 Nov 2015 officers Termination of appointment of director (Androulla Panayi) 1 Buy now
16 Nov 2015 annual-return Annual Return 4 Buy now
24 Oct 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Oct 2015 accounts Annual Accounts 6 Buy now
06 Oct 2015 gazette Gazette Notice Compulsory 1 Buy now
13 Jan 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jan 2015 accounts Annual Accounts 18 Buy now
30 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
17 Jul 2014 annual-return Annual Return 4 Buy now
11 Mar 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Mar 2014 accounts Annual Accounts 16 Buy now
28 Jan 2014 gazette Gazette Notice Compulsary 1 Buy now
15 Jul 2013 annual-return Annual Return 4 Buy now
24 Sep 2012 accounts Annual Accounts 16 Buy now
21 Jun 2012 annual-return Annual Return 4 Buy now
06 Mar 2012 accounts Annual Accounts 17 Buy now
08 Feb 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
07 Sep 2011 annual-return Annual Return 4 Buy now
29 Jul 2011 accounts Annual Accounts 16 Buy now
16 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jul 2010 annual-return Annual Return 4 Buy now
22 Jul 2010 officers Change of particulars for director (Mrs Vivian Karis) 2 Buy now
21 Jul 2010 officers Change of particulars for director (Mrs Androulla Panayi) 2 Buy now
21 Jul 2010 officers Change of particulars for director (Mrs Theano Christofi) 2 Buy now
21 Jul 2010 officers Change of particulars for corporate secretary (Trex Limited) 2 Buy now
10 Dec 2009 accounts Annual Accounts 5 Buy now
06 Jul 2009 annual-return Return made up to 11/06/09; full list of members 4 Buy now
28 Oct 2008 accounts Annual Accounts 5 Buy now
16 Oct 2008 annual-return Return made up to 11/06/08; full list of members 4 Buy now
13 Oct 2008 officers Director appointed ms androulla panayi 1 Buy now
13 Oct 2008 officers Appointment terminated director anthoula dimarchou 1 Buy now
17 Jul 2008 accounts Annual Accounts 5 Buy now
26 Jul 2007 annual-return Return made up to 11/06/07; full list of members 2 Buy now
24 Nov 2006 annual-return Return made up to 11/06/06; full list of members 7 Buy now
02 Nov 2006 accounts Annual Accounts 5 Buy now
07 Nov 2005 accounts Annual Accounts 5 Buy now
28 Sep 2005 annual-return Return made up to 11/06/05; full list of members 7 Buy now
29 Apr 2005 accounts Accounting reference date shortened from 30/06/05 to 31/12/04 1 Buy now
29 Jun 2004 officers New director appointed 2 Buy now
11 Jun 2004 incorporation Incorporation Company 28 Buy now