Advanced company searchLink opens in new window

VIPRE-UK LIMITED

Company number 03738664

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)
17 Apr 2003 363a Return made up to 23/03/03; full list of members
05 Mar 2003 AA Full accounts made up to 31 December 2002
24 Sep 2002 AA Full accounts made up to 31 December 2001
19 Apr 2002 363s Return made up to 23/03/02; full list of members
18 Jun 2001 AA Full accounts made up to 31 December 2000
29 Mar 2001 363a Return made up to 23/03/01; full list of members
22 Jan 2001 AA Full accounts made up to 31 December 1999
10 Nov 2000 225 Accounting reference date shortened from 31/03/00 to 31/12/99
27 Sep 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/09/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Sep 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 20/09/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Sep 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/09/00
15 Sep 2000 287 Registered office changed on 15/09/00 from: budget house northern perimeter road london heathrow, hounslow middlesex TW6 2QB
07 Jul 2000 288c Secretary's particulars changed
09 May 2000 363a Return made up to 23/03/00; full list of members
10 May 1999 288a New secretary appointed
10 May 1999 288a New director appointed
10 May 1999 288a New director appointed
10 May 1999 MEM/ARTS Memorandum and Articles of Association
10 May 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
10 May 1999 287 Registered office changed on 10/05/99 from: 3RD floor abbots house abbey street, reading RG1 3BD
10 May 1999 288a New director appointed
10 May 1999 288b Secretary resigned
10 May 1999 288b Director resigned
27 Apr 1999 CERTNM Company name changed gac no. 153 LIMITED\certificate issued on 28/04/99
23 Mar 1999 NEWINC Incorporation