VIDTEC LIMITED

05677781
268 PARKHOUSE COURT HATFIELD ENGLAND AL10 9RE

Documents

Documents
Date Category Description Pages
14 Jun 2022 gazette Gazette Dissolved Voluntary 1 Buy now
29 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
17 Mar 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
06 Oct 2021 accounts Annual Accounts 6 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 accounts Annual Accounts 6 Buy now
22 Oct 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2020 gazette Gazette Notice Compulsory 1 Buy now
29 Oct 2019 accounts Annual Accounts 6 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Feb 2019 officers Change of particulars for director (Mr Matt William Gourd) 2 Buy now
01 Feb 2019 officers Change of particulars for secretary (Susan Gourd) 1 Buy now
08 Oct 2018 accounts Annual Accounts 6 Buy now
26 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2017 accounts Annual Accounts 6 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Sep 2016 accounts Annual Accounts 7 Buy now
04 Feb 2016 annual-return Annual Return 4 Buy now
24 Jun 2015 accounts Annual Accounts 10 Buy now
26 Jan 2015 annual-return Annual Return 4 Buy now
17 Sep 2014 accounts Annual Accounts 11 Buy now
28 Jan 2014 annual-return Annual Return 4 Buy now
13 Sep 2013 accounts Annual Accounts 11 Buy now
22 Jan 2013 annual-return Annual Return 4 Buy now
30 Oct 2012 accounts Annual Accounts 11 Buy now
01 Feb 2012 annual-return Annual Return 4 Buy now
17 Oct 2011 accounts Annual Accounts 14 Buy now
21 Jan 2011 annual-return Annual Return 4 Buy now
15 Sep 2010 accounts Annual Accounts 13 Buy now
06 Apr 2010 annual-return Annual Return 4 Buy now
06 Apr 2010 officers Change of particulars for director (Matt William Gourd) 2 Buy now
20 Oct 2009 accounts Annual Accounts 11 Buy now
26 Feb 2009 annual-return Return made up to 17/01/09; full list of members 3 Buy now
04 Sep 2008 accounts Annual Accounts 11 Buy now
25 Jan 2008 annual-return Return made up to 17/01/08; full list of members 2 Buy now
25 Mar 2007 accounts Annual Accounts 12 Buy now
15 Feb 2007 annual-return Return made up to 17/01/07; full list of members 2 Buy now
15 Feb 2007 officers Director's particulars changed 1 Buy now
15 Feb 2007 address Registered office changed on 15/02/07 from: 2 bowyers hemel hempstead hertfordshire HP2 5AG 1 Buy now
30 Jan 2006 officers New secretary appointed 1 Buy now
30 Jan 2006 officers Secretary resigned 1 Buy now
18 Jan 2006 officers Director resigned 1 Buy now
18 Jan 2006 officers New director appointed 1 Buy now
18 Jan 2006 address Registered office changed on 18/01/06 from: 271 high street berkhamsted herts HP4 1AA 1 Buy now
17 Jan 2006 incorporation Incorporation Company 17 Buy now