Advanced company searchLink opens in new window

VIADEX LIMITED

Company number 04066603

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)
08 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Oct 2007 363a Return made up to 06/09/07; full list of members
02 Jul 2007 288b Secretary resigned
18 Jun 2007 288a New secretary appointed
01 Feb 2007 AA Full accounts made up to 30 June 2006
26 Sep 2006 363a Return made up to 06/09/06; full list of members
29 Jun 2006 288a New director appointed
07 Dec 2005 AA Full accounts made up to 30 June 2005
21 Sep 2005 363a Return made up to 06/09/05; full list of members
21 Sep 2005 363a Return made up to 06/09/04; full list of members
17 Feb 2005 287 Registered office changed on 17/02/05 from: unit 20 red lion business park red lion road surbiton surrey KT6 7QD
24 Dec 2004 AA Full accounts made up to 30 June 2004
01 Dec 2004 395 Particulars of mortgage/charge
06 May 2004 AA Full accounts made up to 30 June 2003
31 Oct 2003 363s Return made up to 06/09/03; full list of members
06 Oct 2002 AA Full accounts made up to 30 June 2002
04 Oct 2002 363s Return made up to 06/09/02; full list of members
14 Jun 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Subdiv 10000 @ £0.01 10/06/02
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
14 Jun 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Jun 2002 88(2)R Ad 10/06/02--------- £ si 9800@.01=98 £ ic 2/100
14 Jun 2002 122 S-div 10/06/02
10 Nov 2001 395 Particulars of mortgage/charge
03 Nov 2001 363a Return made up to 06/09/01; full list of members
03 Nov 2001 288b Director resigned
03 Nov 2001 288b Secretary resigned