VIBETEC SOLUTIONS LIMITED

6th Floor 25 Farringdon Street, London, EC4A 4AB
StatusDISSOLVED
Company No.04236941
CategoryPrivate Limited Company
Incorporated19 Jun 2001
Age22 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution11 Apr 2013
Years11 years, 1 month, 22 days

SUMMARY

VIBETEC SOLUTIONS LIMITED is an dissolved private limited company with number 04236941. It was incorporated 22 years, 11 months, 14 days ago, on 19 June 2001 and it was dissolved 11 years, 1 month, 22 days ago, on 11 April 2013. The company address is 6th Floor 25 Farringdon Street, London, EC4A 4AB.



Company Fillings

Gazette dissolved liquidation

Date: 11 Apr 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 11 Jan 2013

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2010

Action Date: 29 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-29

Old address: International House 226 Seven Sisters Road London N4 3GG

Documents

View document PDF

Liquidation court order miscellaneous

Date: 20 Oct 2009

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liquidator

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 20 Oct 2009

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Resolution

Date: 09 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Restoration order of court

Date: 08 Oct 2009

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 14 Aug 2008

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 14 May 2008

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 27 Jul 2007

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory winding up order

Date: 25 Jul 2007

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2005

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/04; full list of members

Documents

View document PDF

Auditors resignation company

Date: 03 Mar 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/03; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 19 Jun 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBD INTERNATIONAL LIMITED

LITTLEWORTH HOUSE,WARWICK,CV35 8HD

Number:09084254
Status:ACTIVE
Category:Private Limited Company

HANDMADE BY FLORY LTD

19 BARNARD GREEN,WELWYN GARDEN CITY,AL7 3NG

Number:11900224
Status:ACTIVE
Category:Private Limited Company

KOMMERSANT LTD

48 WARWICK STREET,LONDON,W1B 5AW

Number:07940837
Status:ACTIVE
Category:Private Limited Company

LOUIS MANN & SON LIMITED

6TH FLOOR CHARLES HOUSE,LONDON,NW3 5JJ

Number:00773585
Status:ACTIVE
Category:Private Limited Company

MACQUARIE GROUP INVESTMENTS (UK) NO.2 LIMITED

ROPEMAKER PLACE,LONDON,EC2Y 9HD

Number:07438584
Status:ACTIVE
Category:Private Limited Company

RICHMOND COURT (LEAMINGTON) LIMITED

12A RICHMOND COURT,LEAMINGTON SPA,CV31 1DA

Number:03440213
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source