- Company Overview for VIGO SOFTWARE LIMITED (03532903)
- Filing history for VIGO SOFTWARE LIMITED (03532903)
- People for VIGO SOFTWARE LIMITED (03532903)
- Charges for VIGO SOFTWARE LIMITED (03532903)
- More for VIGO SOFTWARE LIMITED (03532903)
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) |
---|---|---|---|
26 Jul 2016 | SH02 | Consolidation of shares on 1 July 2016 | |
12 Jul 2016 | SH08 | Change of share class name or designation | |
11 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2016 | MR01 | Registration of charge 035329030005, created on 1 July 2016 | |
07 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2016 | TM01 | Termination of appointment of Leslie Keith Taylor as a director on 1 July 2016 | |
04 Jul 2016 | TM01 | Termination of appointment of Janis Elaine Taylor as a director on 1 July 2016 | |
04 Jul 2016 | AP03 | Appointment of Mr Leslie Keith Taylor as a secretary on 1 July 2016 | |
04 Jul 2016 | AP01 | Appointment of Mr Damien Scott Waters as a director on 1 July 2016 | |
04 Jul 2016 | AP01 | Appointment of Mr Andrew James Walchester as a director on 1 July 2016 | |
04 Jul 2016 | AP01 | Appointment of Mr Darren Edward Cronshaw as a director on 1 July 2016 | |
04 Jul 2016 | AD01 | Registered office address changed from The Old Forge Hewell Lane Tardebigge Redditch Worcestershire B97 6QL to C/O Hazlewoods Accountants Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 4 July 2016 | |
04 Jul 2016 | MR01 | Registration of charge 035329030001, created on 1 July 2016 | |
04 Jul 2016 | MR01 | Registration of charge 035329030002, created on 1 July 2016 | |
04 Jul 2016 | MR01 | Registration of charge 035329030003, created on 1 July 2016 | |
04 Jul 2016 | MR01 | Registration of charge 035329030004, created on 1 July 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
18 Feb 2015 | CH03 | Secretary's details changed for Janis Taylor on 31 January 2015 | |
18 Feb 2015 | CH01 | Director's details changed for Janis Elaine Taylor on 31 January 2015 | |
18 Feb 2015 | CH01 | Director's details changed for Mr Leslie Keith Taylor on 31 January 2015 | |
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jul 2014 | AD01 | Registered office address changed from C/O Armstrong Chase Suite 1 Winwood Court Norton Road Stourbridge West Midlands DY8 2AE to The Old Forge Hewell Lane Tardebigge Redditch Worcestershire B97 6QL on 28 July 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
|