About

Registered Number: 03946162
Date of Incorporation: 13/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 19-20 Bright Street Bright Street, Wednesbury, WS10 9HX,

 

Based in Wednesbury, V-tex (UK) Ltd was registered on 13 March 2000, it's status is listed as "Active". This organisation has 2 directors listed as Mall, Beljit, Mall, Jason at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALL, Jason 13 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MALL, Beljit 13 March 2000 - 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 02 June 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 21 February 2019
AA - Annual Accounts 22 June 2018
DISS40 - Notice of striking-off action discontinued 20 June 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
CS01 - N/A 17 June 2018
CS01 - N/A 27 April 2017
AD01 - Change of registered office address 27 April 2017
AA - Annual Accounts 22 March 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 04 April 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 26 March 2015
DISS40 - Notice of striking-off action discontinued 15 July 2014
AR01 - Annual Return 14 July 2014
GAZ1 - First notification of strike-off action in London Gazette 08 July 2014
AA - Annual Accounts 13 March 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 29 July 2007
363s - Annual Return 25 March 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 19 April 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 08 May 2001
225 - Change of Accounting Reference Date 23 January 2001
395 - Particulars of a mortgage or charge 26 October 2000
CERTNM - Change of name certificate 24 August 2000
MEM/ARTS - N/A 16 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
CERTNM - Change of name certificate 08 May 2000
NEWINC - New incorporation documents 13 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 19 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.