About

Registered Number: 03077724
Date of Incorporation: 10/07/1995 (29 years and 9 months ago)
Company Status: Active
Registered Address: 2nd Floor Aquis House, 49-51 Blagrave Street, Reading, Berkshire, RG1 1PL

 

The Virtual Document Company Ltd was registered on 10 July 1995 and are based in Berkshire, it's status at Companies House is "Active". Boffin, Jacqueline Anne, Boffin, William Robert are listed as directors of The Virtual Document Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOFFIN, William Robert 21 July 1995 - 1
Secretary Name Appointed Resigned Total Appointments
BOFFIN, Jacqueline Anne 21 July 1995 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2020
DS01 - Striking off application by a company 11 June 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 21 July 2015
AD04 - Change of location of company records to the registered office 21 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 15 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
AA - Annual Accounts 15 December 2008
363s - Annual Return 11 August 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 13 August 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 03 August 2006
287 - Change in situation or address of Registered Office 28 July 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 02 August 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 23 July 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 31 July 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 27 July 2002
AA - Annual Accounts 08 March 2002
363s - Annual Return 29 July 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 31 July 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 02 August 1999
AA - Annual Accounts 17 May 1999
363s - Annual Return 26 July 1998
AA - Annual Accounts 18 May 1998
363s - Annual Return 29 July 1997
AA - Annual Accounts 27 March 1997
363s - Annual Return 29 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 February 1996
288 - N/A 07 August 1995
288 - N/A 28 July 1995
288 - N/A 28 July 1995
288 - N/A 28 July 1995
287 - Change in situation or address of Registered Office 28 July 1995
NEWINC - New incorporation documents 10 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.