VETCO GROUP - ALTRINCHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution voluntary strike off suspended. 2022-10-11 View Report
Gazette. Gazette notice voluntary. 2022-08-30 View Report
Dissolution. Dissolution application strike off company. 2022-08-19 View Report
Confirmation statement. Statement with updates. 2022-07-18 View Report
Accounts. Change account reference date company previous extended. 2022-04-12 View Report
Resolution. Description: Resolutions. 2021-08-11 View Report
Confirmation statement. Statement with no updates. 2021-08-09 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2021-07-08 View Report
Accounts. Accounts type full. 2021-06-22 View Report
Accounts. Accounts type full. 2020-08-14 View Report
Confirmation statement. Statement with no updates. 2020-07-08 View Report
Resolution. Description: Resolutions. 2019-12-27 View Report
Change of constitution. Statement of companys objects. 2019-12-20 View Report
Change of name. Certificate re registration limited to unlimited. 2019-12-16 View Report
Change of name. Reregistration assent. 2019-12-16 View Report
Incorporation. Re registration memorandum articles. 2019-12-16 View Report
Change of name. Reregistration private limited to private unlimited company. 2019-12-16 View Report
Officers. Appointment date: 2019-12-09. Officer name: Oakwood Corporate Secretary Limited. 2019-12-09 View Report
Officers. Officer name: Akhlesh Prasad Mathur. Change date: 2019-08-01. 2019-08-09 View Report
Officers. Change date: 2019-08-01. Officer name: Andrew Thomas Peter Budge. 2019-08-09 View Report
Accounts. Accounts type full. 2019-07-30 View Report
Confirmation statement. Statement with no updates. 2019-07-08 View Report
Accounts. Accounts type full. 2018-09-19 View Report
Address. Change date: 2018-08-17. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Old address: The Arc 201 Talgarth Road Hammersmith London Central London W6 8BJ. 2018-08-17 View Report
Confirmation statement. Statement with updates. 2018-07-24 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2018-04-18 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2018-04-18 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Ge Infrastructure Uk Limited. 2018-01-24 View Report
Persons with significant control. Withdrawal date: 2018-01-24. 2018-01-24 View Report
Officers. Officer name: Alasdair Murray Campbell Sloan. Termination date: 2017-11-08. 2017-11-09 View Report
Officers. Appointment date: 2017-11-08. Officer name: Akhlesh Prasad Mathur. 2017-11-09 View Report
Officers. Appointment date: 2017-11-08. Officer name: Andrew Thomas Peter Budge. 2017-11-09 View Report
Officers. Termination date: 2017-08-18. Officer name: Kevin Patrick Smith. 2017-09-14 View Report
Accounts. Accounts type full. 2017-08-29 View Report
Confirmation statement. Statement with updates. 2017-07-25 View Report
Officers. Appointment date: 2016-05-25. Officer name: Kevin Patrick Smith. 2017-04-10 View Report
Confirmation statement. Statement with updates. 2016-09-20 View Report
Accounts. Accounts type full. 2016-08-24 View Report
Officers. Officer name: Colm Martin Deighan. Termination date: 2016-03-24. 2016-06-10 View Report
Annual return. With made up date. 2015-08-18 View Report
Accounts. Accounts type full. 2015-07-01 View Report
Officers. Termination date: 2014-10-03. Officer name: Conrad Joseph Apps. 2015-03-09 View Report
Officers. Appointment date: 2014-09-19. Officer name: Colm Martin Deighan. 2014-12-10 View Report
Officers. Appointment date: 2014-09-19. Officer name: Alasdair Murray Campbell Sloan. 2014-12-03 View Report
Accounts. Accounts type full. 2014-09-02 View Report
Annual return. With made up date full list shareholders. 2014-08-19 View Report
Officers. Officer name: Antonio Campori. 2014-02-28 View Report
Annual return. With made up date. 2013-08-29 View Report
Accounts. Accounts type full. 2013-07-08 View Report
Address. Old address: 25 Green Street Mayfair London Greater London W1K 7AX. Change date: 2013-06-17. 2013-06-17 View Report