- 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) |
---|---|---|---|
29 Aug 2013 | TM01 | Termination of appointment of Graham Cole as a director | |
21 Aug 2013 | AP01 | Appointment of Mr Matthew Beeton as a director | |
29 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 28 June 2013
|
|
18 Jul 2013 | TM01 | Termination of appointment of John O'connor as a director | |
02 Apr 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
02 Apr 2013 | AD01 | Registered office address changed from Acis House Cowley Road Cambridge Cambridgeshire CB4 0DL on 2 April 2013 | |
04 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
11 Sep 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 March 2012 | |
17 Apr 2012 | AR01 |
Annual return made up to 20 March 2012 with full list of shareholders
|
|
02 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
14 Mar 2012 | AA01 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 | |
15 Feb 2012 | AP01 | Appointment of Mr Graham Nigel Cole as a director | |
22 Jun 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
03 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
04 Apr 2011 | AA | Full accounts made up to 30 September 2010 | |
01 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
26 Nov 2010 | AP01 | Appointment of Mr John Maxwell O'connor as a director | |
26 Nov 2010 | TM01 | Termination of appointment of James Carroll as a director | |
01 Nov 2010 | CERTNM |
Company name changed advanced communication and information systems LIMITED\certificate issued on 01/11/10
|
|
01 Nov 2010 | CONNOT | Change of name notice | |
29 Sep 2010 | AP03 | Appointment of Mr Simon Nicholas Davey as a secretary | |
23 Sep 2010 | TM02 | Termination of appointment of Richard Smith as a secretary | |
23 Sep 2010 | TM01 | Termination of appointment of Richard Smith as a director | |
23 Sep 2010 | TM01 | Termination of appointment of Clifford Bull as a director |