- Company Overview for VIDEO RECEIVING CENTRE LIMITED (04227664)
- Filing history for VIDEO RECEIVING CENTRE LIMITED (04227664)
- People for VIDEO RECEIVING CENTRE LIMITED (04227664)
- Charges for VIDEO RECEIVING CENTRE LIMITED (04227664)
- More for VIDEO RECEIVING CENTRE LIMITED (04227664)
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) |
---|---|---|---|
20 Jul 2015 | AP01 | Appointment of Miss Anne Withnell as a director on 1 May 2015 | |
20 Jul 2015 | TM01 | Termination of appointment of Nigel Keith Jackson as a director on 1 May 2015 | |
30 Apr 2015 | TM02 | Termination of appointment of James John Smith as a secretary on 31 March 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of James John Smith as a director on 31 December 2014 | |
03 Dec 2014 | AA | Full accounts made up to 31 May 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Swift Fire and Security Group Plc as a director on 1 February 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
22 May 2014 | AP01 | Appointment of Miss Jennifer Amy Jackson as a director | |
10 Apr 2014 | AP01 | Appointment of Mr James John Smith as a director | |
01 Oct 2013 | AA | Full accounts made up to 31 May 2013 | |
10 Sep 2013 | AP03 | Appointment of Mr James John Smith as a secretary | |
10 Sep 2013 | TM02 | Termination of appointment of Premier Business Advisers Ltd as a secretary | |
11 Jul 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
10 Dec 2012 | AA | Full accounts made up to 31 May 2012 | |
27 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
17 Oct 2012 | AD01 | Registered office address changed from Matthew Elliot House 64 Broadway Salford Quays Manchester M50 2TS on 17 October 2012 | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
23 Aug 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
17 Jul 2012 | AP02 | Appointment of Swift Fire and Security Group Plc as a director | |
24 May 2012 | AA01 | Current accounting period shortened from 30 November 2012 to 31 May 2012 | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
13 Jul 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
02 Sep 2010 | TM01 | Termination of appointment of Remote Video Response Centre Limited as a director | |
02 Sep 2010 | AP01 | Appointment of Mr Nigel Keith Jackson as a director | |
24 Aug 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders |