- Company Overview for VIVAT TRUST LIMITED(THE) (01568948)
- Filing history for VIVAT TRUST LIMITED(THE) (01568948)
- People for VIVAT TRUST LIMITED(THE) (01568948)
- Charges for VIVAT TRUST LIMITED(THE) (01568948)
- Insolvency for VIVAT TRUST LIMITED(THE) (01568948)
- More for VIVAT TRUST LIMITED(THE) (01568948)
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) |
---|---|---|---|
15 Aug 2014 | TM01 | Termination of appointment of Richard Langley Berry as a director on 8 July 2014 | |
28 Jul 2014 | TM02 | Termination of appointment of Laura Jane Norris as a secretary on 9 July 2014 | |
28 Jul 2014 | TM02 | Termination of appointment of Laura Jane Norris as a secretary on 9 July 2014 | |
14 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2014 | MR04 | Satisfaction of charge 11 in full | |
23 Jan 2014 | MR04 | Satisfaction of charge 12 in full | |
07 Jan 2014 | AA | Group of companies' accounts made up to 31 March 2013 | |
23 Sep 2013 | AR01 | Annual return made up to 21 September 2013 no member list | |
23 Sep 2013 | CH01 | Director's details changed for Mr Steven Clutton on 21 September 2013 | |
22 Mar 2013 | CH01 | Director's details changed for John Vartan Tweddle on 18 May 2012 | |
07 Mar 2013 | AP01 | Appointment of Mr Richard Langley Berry as a director | |
30 Jan 2013 | TM01 | Termination of appointment of Timothy Edwards as a director | |
22 Jan 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 | |
24 Dec 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 21 September 2012 no member list | |
28 Jun 2012 | AP01 | Appointment of Mr Steven Clutton as a director | |
02 Jan 2012 | AA | Group of companies' accounts made up to 31 March 2011 | |
23 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
23 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
26 Sep 2011 | AR01 | Annual return made up to 21 September 2011 no member list | |
11 Jul 2011 | TM01 | Termination of appointment of Evelyn Sharman as a director | |
21 Dec 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 21 September 2010 no member list | |
05 Nov 2010 | CH01 | Director's details changed for Paul Leighton Gray on 1 October 2009 | |
26 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |