- Company Overview for THE VENTURE CATALYSTS LIMITED (01366890)
- Filing history for THE VENTURE CATALYSTS LIMITED (01366890)
- People for THE VENTURE CATALYSTS LIMITED (01366890)
- Insolvency for THE VENTURE CATALYSTS LIMITED (01366890)
- Registers for THE VENTURE CATALYSTS LIMITED (01366890)
- More for THE VENTURE CATALYSTS LIMITED (01366890)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 May 2015 | MISC | Section 519 of the companies act 2006 | |
13 May 2015 | AA | Full accounts made up to 31 December 2014 | |
05 May 2015 | AP03 | Appointment of Miss Larissa Wilson as a secretary on 27 April 2015 | |
27 Feb 2015 | TM02 | Termination of appointment of Robert James Hinton as a secretary on 20 February 2015 | |
03 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
09 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
01 Nov 2013 | AP01 | Appointment of Mr David John Cavanna as a director | |
31 Oct 2013 | AP01 | Appointment of Mr Michael James Kershaw as a director | |
31 Oct 2013 | TM01 | Termination of appointment of Victor Mansell as a director | |
31 Oct 2013 | TM01 | Termination of appointment of Jaya Subramaniyan as a director | |
20 Aug 2013 | AP01 | Appointment of Mr. Michael James Kershaw as a director | |
12 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
07 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
08 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
16 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
22 Feb 2012 | AP03 | Appointment of Mr Robert James Hinton as a secretary | |
22 Feb 2012 | TM02 | Termination of appointment of Emma Ferley as a secretary | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
12 Sep 2011 | CH03 | Secretary's details changed for Emma Suzanne Cockburn on 9 July 2011 | |
24 Jun 2011 | CH01 | Director's details changed for Jaya Subramaniyan on 1 October 2010 | |
26 May 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
29 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2010 | TM02 | Termination of appointment of Sarah Maher as a secretary | |
15 Jul 2010 | AP03 | Appointment of Emma Suzanne Cockburn as a secretary | |
07 Jul 2010 | AA | Full accounts made up to 31 December 2009 |