• UK
  • VOCA TELEMARKETING LIMITED - 92 London Street, Reading, Berkshire, RG1 4SJ, United Kingdom

Company Information

Company registration number
08509053
Company Status
CLOSED
Country
United Kingdom
Registered Address
92 London Street
Reading
Berkshire
RG1 4SJ
92 London Street, Reading, Berkshire, RG1 4SJ UK

Management

Managing Directors
-

Company Details

Type of Business
ltd
Incorporated
2013-04-29
Dissolved on
2020-09-30
SIC/NACE
82200

Ownership

Beneficial Owners
Mrs Victoria Joanne Edwards

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2018-01-31
Last Date: 2016-04-30
Annual Return
Due Date: 2018-05-13
Last Date: 2017-04-29

VOCA TELEMARKETING LIMITED Company Description

VOCA TELEMARKETING LIMITED is a ltd registered in United Kingdom with the Company reg no 08509053. Its current trading status is "closed". It was registered 2013-04-29. It has declared SIC or NACE codes as "82200". The latest accounts are filed up to 2016-04-30.It can be contacted at 92 London Street .
More information

Get VOCA TELEMARKETING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Voca Telemarketing Limited - 92 London Street, Reading, Berkshire, RG1 4SJ, United Kingdom

Did you know? kompany provides original and official company documents for VOCA TELEMARKETING LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2020-09-30) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2020-06-30) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-25) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2019-01-21) - 600

    Add to Cart
     
  • liquidation-voluntary-removal-of-liquidator-by-court (2019-01-21) - LIQ10

    Add to Cart
     
  • liquidation-disclaimer-notice (2018-05-26) - NDISC

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-05-23) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2018-05-15) - LIQ02

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2018-05-15) - 600

    Add to Cart
     
  • resolution (2018-05-15) - RESOLUTIONS

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2018-04-26) - DISS16(SOAS)

    Add to Cart
     
  • gazette-notice-compulsory (2018-04-03) - GAZ1

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-05-05) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-05-11) - CS01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-09-21) - AD01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-14) - MR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-10) - MR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-06-08) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-05-27) - AR01

    Add to Cart
     
  • capital-allotment-shares (2016-03-02) - SH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-01-29) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-11-19) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-11-19) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-11-06) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-11-06) - AP01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-11-06) - AD01

    Add to Cart
     
  • capital-alter-shares-subdivision (2015-10-19) - SH02

    Add to Cart
     
  • capital-allotment-shares (2015-10-08) - SH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-05-19) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2014-02-18) - AP01

    Add to Cart
     
  • termination-director-company-with-name (2014-02-18) - TM01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2014-03-13) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-05-19) - AR01

    Add to Cart
     
  • termination-director-company-with-name (2014-06-06) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2014-06-18) - AA

    Add to Cart
     
  • incorporation-company (2013-04-29) - NEWINC

    Add to Cart
     
  • termination-director-company-with-name (2013-09-16) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-07-31) - AP01

    Add to Cart
     
  • termination-director-company-with-name (2013-07-10) - TM01

    Add to Cart
     
  • appoint-corporate-director-company-with-name (2013-05-07) - AP02

    Add to Cart
     

expand_less