- Company Overview for AMATI AIM VCT PLC (04138683)
- Filing history for AMATI AIM VCT PLC (04138683)
- People for AMATI AIM VCT PLC (04138683)
- More for AMATI AIM VCT PLC (04138683)
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) |
---|---|---|---|
09 Nov 2011 | AP01 | Appointment of Mr Christopher Anthony James Macdonald as a director on 8 November 2011 | |
09 Nov 2011 | AP01 | Appointment of Mr Julian Ralph Avery as a director on 8 November 2011 | |
09 Nov 2011 | TM01 | Termination of appointment of David Michael Page as a director on 8 November 2011 | |
09 Nov 2011 | TM01 | Termination of appointment of James Daryl Hambro as a director on 8 November 2011 | |
09 Nov 2011 | CERTNM |
Company name changed victory vct PLC\certificate issued on 09/11/11
|
|
09 Nov 2011 | CONNOT | Change of name notice | |
04 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2011 | SH03 | Purchase of own shares. | |
23 Sep 2011 | AD03 | Register(s) moved to registered inspection location | |
23 Sep 2011 | AD02 | Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA | |
15 Sep 2011 | SH03 | Purchase of own shares. | |
15 Sep 2011 | SH03 | Purchase of own shares. | |
06 Sep 2011 | SH03 | Purchase of own shares. | |
15 Aug 2011 | SH03 | Purchase of own shares. | |
11 Aug 2011 | SH03 | Purchase of own shares. | |
05 Jul 2011 | SH03 | Purchase of own shares. | |
21 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2011 | AA | Full accounts made up to 31 January 2011 | |
13 Jun 2011 | SH03 | Purchase of own shares. | |
11 May 2011 | SH03 | Purchase of own shares. | |
09 May 2011 | SH03 | Purchase of own shares. | |
09 May 2011 | SH03 | Purchase of own shares. | |
09 Mar 2011 | SH03 | Purchase of own shares. | |
01 Mar 2011 | AR01 | Annual return made up to 10 January 2011 | |
14 Feb 2011 | SH03 | Purchase of own shares. |