Advanced company searchLink opens in new window

VCG COLOURLINK LIMITED

Company number 03531541

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)
09 Jun 2010 AA Full accounts made up to 31 December 2008
05 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 3
14 Apr 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
02 Dec 2009 TM01 Termination of appointment of David Pimlott as a director
27 Oct 2009 AP01 Appointment of Mr Alexander Stephen Miles as a director
03 Jun 2009 288b Appointment terminated director paul utting
30 Apr 2009 363a Return made up to 16/03/09; full list of members
23 Jan 2009 CERTNM Company name changed wyndeham colourlink LIMITED\certificate issued on 26/01/09
15 Oct 2008 AA Full accounts made up to 31 December 2007
15 Oct 2008 288b Appointment terminate, secretary paul utting logged form
10 Oct 2008 288a Director and secretary appointed jaiprakash patel
24 Apr 2008 363a Return made up to 16/03/08; full list of members
08 Jan 2008 287 Registered office changed on 08/01/08 from: crowne house 56-58 southwark street london SE1 1UN
02 Jan 2008 288a New secretary appointed;new director appointed
02 Jan 2008 155(6)a Declaration of assistance for shares acquisition
02 Jan 2008 288a New director appointed
02 Jan 2008 288b Secretary resigned;director resigned
02 Jan 2008 287 Registered office changed on 02/01/08 from: 1 croft way eastways industrial estate witham essex CM8 2EG
28 Dec 2007 403a Declaration of satisfaction of mortgage/charge
27 Dec 2007 CERTNM Company name changed professional imaging LTD.\certificate issued on 27/12/07
21 Dec 2007 395 Particulars of mortgage/charge
20 Dec 2007 225 Accounting reference date shortened from 31/03/08 to 31/12/07
03 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
29 Mar 2007 363a Return made up to 16/03/07; full list of members
05 Mar 2007 287 Registered office changed on 05/03/07 from: 20 baddow park west hanningfield road great baddow, chelmsford essex CM2 7SY