- Company Overview for VCG COLOURLINK LIMITED (03531541)
- Filing history for VCG COLOURLINK LIMITED (03531541)
- People for VCG COLOURLINK LIMITED (03531541)
- Charges for VCG COLOURLINK LIMITED (03531541)
- More for VCG COLOURLINK LIMITED (03531541)
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 |