VETCO INTERNATIONAL LIMITED

3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom
StatusDISSOLVED
Company No.04825478
CategoryPrivate Limited Company
Incorporated08 Jul 2003
Age20 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution13 Apr 2021
Years3 years, 29 days

SUMMARY

VETCO INTERNATIONAL LIMITED is an dissolved private limited company with number 04825478. It was incorporated 20 years, 10 months, 4 days ago, on 08 July 2003 and it was dissolved 3 years, 29 days ago, on 13 April 2021. The company address is 3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Oct 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-09-18

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Akhlesh Prasad Mathur

Change date: 2019-08-01

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-01

Officer name: Andrew Thomas Peter Budge

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Legacy

Date: 03 Dec 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Capital

Type: SH19

Date: 2018-12-03

Capital : 1 USD

Documents

View document PDF

Legacy

Date: 03 Dec 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/11/18

Documents

View document PDF

Resolution

Date: 03 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2018

Action Date: 14 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-14

Capital : 153,000.01 USD

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-17

Old address: The Arc 201 Talgarth Road Hammersmith London Central London W6 8BJ

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2018

Action Date: 16 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-05-16

Psc name: General Electric Company

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-17

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Apr 2018

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 18 Apr 2018

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alasdair Murray Campbell Sloan

Termination date: 2018-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Thomas Peter Budge

Appointment date: 2018-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Akhlesh Prasad Mathur

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Legacy

Date: 27 Jun 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Capital

Type: SH19

Capital : 0.01 USD

Date: 2017-06-27

Documents

View document PDF

Legacy

Date: 27 Jun 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/06/17

Documents

View document PDF

Resolution

Date: 27 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colm Martin Deighan

Termination date: 2016-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2016

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-06

Officer name: James Michael Mock

Documents

View document PDF

Annual return company with made up date

Date: 18 Aug 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2015

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-03

Officer name: Conrad Joseph Apps

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2015

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colm Martin Deighan

Appointment date: 2014-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2015

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-02

Officer name: James Michael Mock

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2015

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-02

Officer name: Alasdair Murray Campbell Sloan

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonio Campori

Documents

View document PDF

Annual return company with made up date

Date: 29 Aug 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2013

Action Date: 17 Jun 2013

Category: Address

Type: AD01

Old address: 25 Green Street Mayfair London Greater London W1K 7AX

Change date: 2013-06-17

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Hoffmann

Documents

View document PDF

Annual return company with made up date

Date: 07 Sep 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Corbin

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antonio Campori

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Conrad Joseph Apps

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2011

Action Date: 08 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date

Date: 08 Sep 2010

Action Date: 08 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-08

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Ware

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephanie Hoffman

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2010

Action Date: 10 Jun 2009

Category: Capital

Type: SH01

Date: 2009-06-10

Capital : 2,354.47 USD

Documents

View document PDF

Termination secretary company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alex Bakshov

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Bakhshov

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john houston

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 29/07/09\usd si [email protected]=100\usd ic 3096552.8/3096652.8\

Documents

View document PDF

Memorandum articles

Date: 29 Jun 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Statement of affairs

Date: 29 Jun 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 10/06/09\usd si [email protected]=3000000\usd ic 96552.8/3096552.8\

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 09/06/09

Documents

View document PDF

Resolution

Date: 29 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david tucker

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed matthew william john corbin

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed john joseph houston

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director davis larssen

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Mortgage

Type: 403b

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 1

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed henry john ware

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed alex bakhshov

Documents

View document PDF

Memorandum articles

Date: 09 Jul 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 09 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 21 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 28/07/07 from: 90 long acre london WC2E 9RA

Documents

View document PDF

Resolution

Date: 23 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Jul 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 19 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

AMGATE PROPERTIES LIMITED

40 HOMER STREET,,W1H 1HL

Number:03426297
Status:ACTIVE
Category:Private Limited Company

JETBAY LIMITED

WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA

Number:06875798
Status:ACTIVE
Category:Private Limited Company

LOMOND CONSULTING LIMITED

70 UPPER RICHMOND ROAD,PUTNEY,SW15 2RP

Number:03802653
Status:ACTIVE
Category:Private Limited Company

MARY FOODS LTD

28 GLEDDOCH ROAD,GLASGOW,G52 4BE

Number:SC513363
Status:ACTIVE
Category:Private Limited Company

ORION COIL COATING LIMITED

ORION HOUSE - COOKLEY WHARE IN EST,BRIERLEY HILL,DY5 3UP

Number:07816818
Status:ACTIVE
Category:Private Limited Company

SOLACE BOX COMPANY LTD

GRANSMORE HOUSE GRANSMORE GREEN,DUNMOW,CM6 3LA

Number:11157317
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