- Company Overview for VIX TECHNOLOGY UK LIMITED (03039051)
- Filing history for VIX TECHNOLOGY UK LIMITED (03039051)
- People for VIX TECHNOLOGY UK LIMITED (03039051)
- Charges for VIX TECHNOLOGY UK LIMITED (03039051)
- Registers for VIX TECHNOLOGY UK LIMITED (03039051)
- More for VIX TECHNOLOGY UK LIMITED (03039051)
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 Jun 1997 | 288b | Director resigned | |
14 Oct 1996 | 395 | Particulars of mortgage/charge | |
11 Oct 1996 | AA | Full accounts made up to 31 March 1996 | |
16 Apr 1996 | 363s |
Return made up to 29/03/96; full list of members
|
|
14 Jun 1995 | 353 | Location of register of members | |
17 May 1995 | RESOLUTIONS |
Resolutions
|
|
17 May 1995 | RESOLUTIONS |
Resolutions
|
|
15 May 1995 | 288 | New director appointed | |
15 May 1995 | 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 |
15 May 1995 | 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 |
15 May 1995 | 288 |
New secretary appointed;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 DocumentNew secretary appointed;director resigned |
15 May 1995 | 287 | Registered office changed on 15/05/95 from: 11-13 macklin street london WC2B 5NH | |
15 May 1995 | 224 | Accounting reference date notified as 31/03 | |
15 May 1995 | 88(2)R | Ad 18/04/95-02/05/95 £ si 82353@1=82353 £ ic 2/82355 | |
28 Apr 1995 | CERTNM | Company name changed ginandtonic (NO1) LIMITED\certificate issued on 01/05/95 | |
29 Mar 1995 | NEWINC | Incorporation |