Advanced company searchLink opens in new window

TECHNICOLOR VIDEO SERVICES (UK) LIMITED

Company number 02021930

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Nov 1988 288 New director appointed
02 Nov 1988 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
02 Nov 1988 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
02 Nov 1988 288 Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
02 Nov 1988 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
02 Nov 1988 287 Registered office changed on 02/11/88 from: 100 fetter lane london EC4A 1DD
26 Oct 1988 122 Conve
19 Oct 1988 288 New director appointed
29 Mar 1988 AA Accounts for a medium company made up to 31 May 1987
16 Feb 1988 403a Declaration of satisfaction of mortgage/charge
01 Feb 1988 395 Particulars of mortgage/charge
08 Dec 1987 363 Return made up to 08/09/87; full list of members
09 Oct 1987 288 Director resigned;new director appointed
09 Oct 1987 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
04 Nov 1986 288 New director appointed
03 Oct 1986 288 New director appointed
03 Sep 1986 GAZ(U) Gazettable document
31 Jul 1986 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
29 Jul 1986 224 Accounting reference date notified as 31/05
17 Jul 1986 395 Particulars of mortgage/charge
30 Jun 1986 CERTNM Company name changed matahari 109 LIMITED\certificate issued on 30/06/86
10 Jun 1986 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
21 May 1986 MISC Certificate of incorporation