V S & T Ltd was founded on 11 February 2005 and has its registered office in Purley, it's status at Companies House is "Active". We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KASMANI, Nizam | 25 May 2006 | 31 May 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 February 2020 | |
AA - Annual Accounts | 25 November 2019 | |
CS01 - N/A | 26 March 2019 | |
AA - Annual Accounts | 26 November 2018 | |
CS01 - N/A | 15 February 2018 | |
AA - Annual Accounts | 26 November 2017 | |
CS01 - N/A | 24 March 2017 | |
AA - Annual Accounts | 29 November 2016 | |
AR01 - Annual Return | 02 April 2016 | |
AA - Annual Accounts | 30 November 2015 | |
AR01 - Annual Return | 12 February 2015 | |
AA - Annual Accounts | 28 November 2014 | |
AR01 - Annual Return | 13 February 2014 | |
AA - Annual Accounts | 15 November 2013 | |
AR01 - Annual Return | 12 March 2013 | |
AA - Annual Accounts | 27 November 2012 | |
AR01 - Annual Return | 24 February 2012 | |
AA - Annual Accounts | 29 November 2011 | |
AR01 - Annual Return | 03 March 2011 | |
AA - Annual Accounts | 24 November 2010 | |
AD01 - Change of registered office address | 13 May 2010 | |
AR01 - Annual Return | 24 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
AA - Annual Accounts | 24 February 2010 | |
AA - Annual Accounts | 15 February 2010 | |
AR01 - Annual Return | 02 January 2010 | |
AR01 - Annual Return | 02 January 2010 | |
DISS40 - Notice of striking-off action discontinued | 30 May 2009 | |
AA - Annual Accounts | 27 May 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 March 2009 | |
363s - Annual Return | 11 April 2008 | |
363s - Annual Return | 02 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 July 2007 | |
288b - Notice of resignation of directors or secretaries | 21 June 2007 | |
288b - Notice of resignation of directors or secretaries | 21 June 2007 | |
AA - Annual Accounts | 17 February 2007 | |
363s - Annual Return | 08 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 September 2006 | |
288a - Notice of appointment of directors or secretaries | 09 June 2006 | |
288a - Notice of appointment of directors or secretaries | 09 June 2006 | |
287 - Change in situation or address of Registered Office | 09 March 2006 | |
395 - Particulars of a mortgage or charge | 09 November 2005 | |
395 - Particulars of a mortgage or charge | 02 November 2005 | |
395 - Particulars of a mortgage or charge | 21 September 2005 | |
NEWINC - New incorporation documents | 11 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Loan agreement | 03 November 2005 | Fully Satisfied |
N/A |
Legal charge | 28 October 2005 | Fully Satisfied |
N/A |
Debenture | 15 September 2005 | Fully Satisfied |
N/A |