- 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) |
---|---|---|---|
23 Sep 2010 | TM01 | Termination of appointment of Dharminder Sandhu as a director | |
23 Sep 2010 | TM01 | Termination of appointment of Keith Allan as a director | |
23 Sep 2010 | AP01 | Appointment of Mr James Frederic Carroll as a director | |
23 Sep 2010 | AP01 | Appointment of Mr Steven Bruce Gallagher as a director | |
13 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
30 Jun 2010 | AA | Full accounts made up to 30 September 2009 | |
20 Apr 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Keith Hugh Allan on 20 March 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Clifford Bull on 20 March 2010 | |
28 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2009 | AA | Full accounts made up to 30 September 2008 | |
27 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
27 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
18 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
08 Jul 2009 | 288c | Director's change of particulars / keith allan / 08/07/2009 | |
01 May 2009 | 288b | Appointment terminated director alan butterworth | |
01 May 2009 | 288b | Appointment terminated director craig gulliford | |
17 Apr 2009 | 363a | Return made up to 20/03/09; full list of members | |
08 Apr 2009 | 353 | Location of register of members | |
08 Apr 2009 | 287 | Registered office changed on 08/04/2009 from acis house 168 cowley road cambridge cambridgeshire CB4 0DL united kingdom | |
08 Apr 2009 | 190 | Location of debenture register | |
19 Feb 2009 | 288c | Director's change of particulars / dharminder sandhu / 10/02/2009 | |
10 Feb 2009 | 287 | Registered office changed on 10/02/2009 from unit C4 knaves beech business centre loudwater buckinghamshire HP10 9QR | |
27 Dec 2008 | 225 | Accounting reference date extended from 31/03/2008 to 30/09/2008 | |
01 Oct 2008 | 288b | Appointment terminate, director and secretary maurice moses logged form |