Advanced company searchLink opens in new window

VIRTUS CONTRACTS LIMITED

Company number 03955554

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)
19 Nov 2002 123 Nc inc already adjusted 14/08/02
19 Nov 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Capitalise £9900 14/08/02
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
19 Nov 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
19 Nov 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 May 2002 AA Full accounts made up to 31 December 2001
01 May 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
01 May 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Apr 2002 363s Return made up to 24/03/02; full list of members
05 Dec 2001 88(2)R Ad 01/11/01--------- £ si 98@1=98 £ ic 2/100
05 Dec 2001 288b Secretary resigned;director resigned
05 Dec 2001 288b Director resigned
29 Nov 2001 287 Registered office changed on 29/11/01 from: c/o maris interiors LIMITED redfields business park church crookham fleet hampshire GU13 0RD
29 Nov 2001 288a New director appointed
20 Nov 2001 288a New secretary appointed
09 Jul 2001 288a New director appointed
12 Jun 2001 AA Full accounts made up to 31 December 2000
02 Apr 2001 363s Return made up to 24/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
18 Jul 2000 288a New director appointed
18 Jul 2000 288a New director appointed
21 Apr 2000 287 Registered office changed on 21/04/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
21 Apr 2000 225 Accounting reference date shortened from 31/03/01 to 31/12/00
21 Apr 2000 288b Secretary resigned;director resigned
21 Apr 2000 288b Director resigned
21 Apr 2000 288a New secretary appointed;new director appointed
21 Apr 2000 288a New director appointed