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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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