- Company Overview for VICARHALL LIMITED (02069242)
- Filing history for VICARHALL LIMITED (02069242)
- People for VICARHALL LIMITED (02069242)
- Charges for VICARHALL LIMITED (02069242)
- More for VICARHALL LIMITED (02069242)
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) |
---|---|---|---|
18 Dec 2001 | 363s | Return made up to 04/12/01; full list of members | |
31 May 2001 | AA | Accounts made up to 31 December 2000 | |
20 Dec 2000 | 363s | Return made up to 04/12/00; full list of members | |
20 Dec 2000 | 363(288) |
Secretary's particulars changed
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's particulars changed |
20 Dec 2000 | 363(287) |
Registered office changed on 20/12/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 20/12/00 |
24 May 2000 | 287 | Registered office changed on 24/05/00 from: rexam PLC third floor 4 millbank london SW1P 3XR | |
29 Mar 2000 | AA | Accounts made up to 31 December 1999 | |
12 Jan 2000 | 288a | New director appointed | |
05 Jan 2000 | 363a | Return made up to 04/12/99; full list of members | |
05 Jan 2000 | 288b | Director resigned | |
29 Apr 1999 | AA | Accounts made up to 31 December 1998 | |
19 Jan 1999 | 363a | Return made up to 04/12/98; full list of members | |
09 Sep 1998 | 288c | Director's particulars changed | |
15 Apr 1998 | AA | Accounts made up to 31 December 1997 | |
12 Jan 1998 | 363a | Return made up to 04/12/97; full list of members | |
23 Sep 1997 | 288c | Director's particulars changed | |
17 Jun 1997 | AA | Accounts made up to 31 December 1996 | |
16 Apr 1997 | RESOLUTIONS |
Resolutions
|
|
11 Dec 1996 | 363a | Return made up to 04/12/96; full list of members | |
10 Dec 1996 | CERTNM | Company name changed mortimer leman international lim ited\certificate issued on 11/12/96 | |
22 Jan 1996 | 225(1) | Accounting reference date extended from 30/09 to 31/12 | |
17 Jan 1996 | 363x | Return made up to 04/12/95; full list of members | |
09 Jan 1996 | 288 | New director appointed | |
05 Jan 1996 | 287 | Registered office changed on 05/01/96 from: the white house graffham west sussex GU28 opj | |
05 Jan 1996 | 288 | Director resigned |