- Company Overview for VIRGAIR LIMITED (02871331)
- Filing history for VIRGAIR LIMITED (02871331)
- People for VIRGAIR LIMITED (02871331)
- Charges for VIRGAIR LIMITED (02871331)
- Insolvency for VIRGAIR LIMITED (02871331)
- More for VIRGAIR LIMITED (02871331)
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) |
---|---|---|---|
01 Jul 2011 | TM01 | Termination of appointment of Stephen Ridgway as a director | |
01 Jul 2011 | TM01 | Termination of appointment of Timothy Livett as a director | |
01 Jul 2011 | TM01 | Termination of appointment of Stephen Griffiths as a director | |
16 Nov 2010 | AA | Full accounts made up to 28 February 2010 | |
08 Nov 2010 | AP01 | Appointment of Timothy James Livett as a director | |
25 Aug 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
02 Aug 2010 | CH01 | Director's details changed for Stephen Mark Griffiths on 13 July 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Julie Helen Southern on 1 March 2010 | |
02 Mar 2010 | CH03 | Secretary's details changed for Ian Mario Joseph De Sousa on 1 March 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Stephen Mark Griffiths on 1 March 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Stephen Blakeney Ridgway on 1 March 2010 | |
07 Oct 2009 | AD02 | Register inspection address has been changed | |
03 Sep 2009 | AA | Full accounts made up to 28 February 2009 | |
13 Aug 2009 | 363a | Return made up to 01/08/09; full list of members | |
17 Mar 2009 | 288a | Director appointed stephen mark griffiths | |
21 Dec 2008 | AA | Full accounts made up to 29 February 2008 | |
13 Nov 2008 | 288b | Appointment terminated director lyell strambi | |
06 Oct 2008 | 363a | Return made up to 01/08/08; full list of members | |
06 Oct 2008 | 353 | Location of register of members | |
18 Aug 2008 | 287 | Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR | |
07 Dec 2007 | 288c | Director's particulars changed | |
28 Aug 2007 | 363a | Return made up to 01/08/07; full list of members | |
09 Aug 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
09 Aug 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
09 Aug 2007 | 403a | Declaration of satisfaction of mortgage/charge |