- Company Overview for VIPRE-UK LIMITED (03738664)
- Filing history for VIPRE-UK LIMITED (03738664)
- People for VIPRE-UK LIMITED (03738664)
- Charges for VIPRE-UK LIMITED (03738664)
- Insolvency for VIPRE-UK LIMITED (03738664)
- More for VIPRE-UK LIMITED (03738664)
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
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
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
|
|
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
|
|
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 |