Advanced company searchLink opens in new window

VICS LIMITED

Company number 03983196

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)
01 Mar 2002 AA Total exemption small company accounts made up to 31 July 2001
30 Jan 2002 122 S-div 13/07/00
29 Nov 2001 288a New director appointed
30 Aug 2001 363a Return made up to 28/04/01; full list of members
30 Aug 2001 288b Director resigned
15 Aug 2001 225 Accounting reference date extended from 31/12/00 to 31/07/01
04 Jul 2001 288a New director appointed
28 Jun 2001 288a New director appointed
28 Jun 2001 288a New director appointed
01 Mar 2001 288a New director appointed
01 Mar 2001 288a New secretary appointed
01 Mar 2001 122 Div s-div 13/01/00
01 Mar 2001 287 Registered office changed on 01/03/01 from: london scottish house 24 mount street manchester lancashire M2 3DB
01 Mar 2001 225 Accounting reference date shortened from 30/04/01 to 31/12/00
01 Mar 2001 288b Secretary resigned
01 Mar 2001 288b Director resigned
01 Mar 2001 RESOLUTIONS Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
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 Mar 2001 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
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 Mar 2001 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
01 Mar 2001 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
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 Mar 2001 RESOLUTIONS Resolutions
  • WRES10 ‐ Written 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 Mar 2001 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
26 Jul 2000 CERTNM Company name changed ever 1328 LIMITED\certificate issued on 27/07/00
12 May 2000 287 Registered office changed on 12/05/00 from: sun alliance house 35 mosley street, newcastle upon tyne & wear NE1 1XX
28 Apr 2000 NEWINC Incorporation