About

Registered Number: 04857077
Date of Incorporation: 06/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 40 Pentland Rise, Fareham, Hampshire, PO16 8JL

 

V-cut Ltd was founded on 06 August 2003 and has its registered office in Hampshire, it has a status of "Active". Ufertinger, Mario, Clarke, John Charles are the current directors of V-cut Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UFERTINGER, Mario 01 January 2005 - 1
CLARKE, John Charles 06 August 2003 31 August 2009 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 07 August 2017
SH10 - Notice of particulars of variation of rights attached to shares 28 April 2017
SH08 - Notice of name or other designation of class of shares 28 April 2017
DISS40 - Notice of striking-off action discontinued 12 November 2016
AA - Annual Accounts 11 November 2016
CS01 - N/A 11 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 06 December 2014
AR01 - Annual Return 21 August 2014
CH01 - Change of particulars for director 21 February 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 14 September 2007
AA - Annual Accounts 31 January 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 14 November 2006
CERTNM - Change of name certificate 13 June 2006
225 - Change of Accounting Reference Date 22 March 2006
363s - Annual Return 15 September 2005
AAMD - Amended Accounts 31 August 2005
AA - Annual Accounts 12 July 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
225 - Change of Accounting Reference Date 07 October 2004
363s - Annual Return 23 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2003
288a - Notice of appointment of directors or secretaries 14 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
NEWINC - New incorporation documents 06 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.