Advanced company searchLink opens in new window

VUBIQUITY GROUP LIMITED

Company number 04094951

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 Nov 2002 88(2)R Ad 29/10/02--------- £ si 600000@.05=30000 £ ic 100200/130200
08 Nov 2002 123 Nc inc already adjusted 28/10/02
08 Nov 2002 RESOLUTIONS Resolutions
  • RES11 ‐ 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
08 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
08 Nov 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
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
08 Nov 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 May 2002 288c Director's particulars changed
10 Apr 2002 AA Full accounts made up to 31 August 2001
14 Mar 2002 288a New director appointed
21 Nov 2001 363a Return made up to 23/10/01; full list of members
14 Nov 2001 288a New director appointed
24 Oct 2001 288a New director appointed
19 Oct 2001 SA Statement of affairs
19 Oct 2001 88(2)R Ad 26/03/01--------- £ si 4000@.05=200 £ ic 100000/100200
19 Oct 2001 SA Statement of affairs
19 Oct 2001 88(2)R Ad 23/03/01--------- £ si 1999980@.05=99999 £ ic 1/100000
12 Sep 2001 225 Accounting reference date shortened from 31/10/01 to 31/08/01
04 May 2001 MEM/ARTS Memorandum and Articles of Association
04 Jan 2001 288b Director resigned
04 Jan 2001 288b Secretary resigned
04 Jan 2001 287 Registered office changed on 04/01/01 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
04 Jan 2001 288a New secretary appointed;new director appointed
04 Jan 2001 288a New director appointed
23 Oct 2000 NEWINC Incorporation