Advanced company searchLink opens in new window

VIX TECHNOLOGY UK LIMITED

Company number 03039051

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 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
  • 363(287) ‐ Registered office changed on 16/04/96
  • 363(288) ‐ Secretary resigned
14 Jun 1995 353 Location of register of members
17 May 1995 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
17 May 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
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