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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MALL, Jason | 13 March 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MALL, Beljit | 13 March 2000 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 October 2000 | Outstanding |
N/A |