- Company Overview for VTL GROUP (HOLDINGS) LIMITED (04250061)
- Filing history for VTL GROUP (HOLDINGS) LIMITED (04250061)
- People for VTL GROUP (HOLDINGS) LIMITED (04250061)
- Charges for VTL GROUP (HOLDINGS) LIMITED (04250061)
- More for VTL GROUP (HOLDINGS) LIMITED (04250061)
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) |
---|---|---|---|
23 Oct 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
13 Jul 2009 | 363a | Return made up to 11/07/09; full list of members | |
08 Aug 2008 | 363a | Return made up to 11/07/08; full list of members | |
15 May 2008 | AA | Group of companies' accounts made up to 31 December 2007 | |
20 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
18 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Aug 2007 | 363a | Return made up to 11/07/07; full list of members | |
13 Aug 2007 | 288c | Director's particulars changed | |
03 Jul 2007 | AA | Group of companies' accounts made up to 31 December 2006 | |
26 Sep 2006 | 287 | Registered office changed on 26/09/06 from: calderside works luddendenfoot halifax west yorkshire HX2 6EL | |
12 Sep 2006 | AA | Group of companies' accounts made up to 31 December 2005 | |
14 Aug 2006 | 363a | Return made up to 11/07/06; full list of members | |
08 Jun 2006 | 395 | Particulars of mortgage/charge | |
06 Jun 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
02 Jul 2005 | 363s | Return made up to 11/07/05; full list of members | |
23 Mar 2005 | AA | Group of companies' accounts made up to 31 December 2004 | |
17 Aug 2004 | 363s |
Return made up to 11/07/04; full list of members
|
|
26 Mar 2004 | AA | Group of companies' accounts made up to 31 December 2003 | |
25 Jul 2003 | 363s | Return made up to 11/07/03; full list of members | |
03 May 2003 | AA | Full accounts made up to 31 December 2002 | |
07 Mar 2003 | CERTNM | Company name changed stagewalk LIMITED\certificate issued on 07/03/03 | |
08 Aug 2002 | 363s |
Return made up to 11/07/02; full list of members
|
|
01 May 2002 | 225 | Accounting reference date extended from 31/07/02 to 31/12/02 | |
04 Apr 2002 | 287 | Registered office changed on 04/04/02 from: norham house 12 newbridge street west newcastle upon tyne tyne & wear NE1 8AN | |
13 Nov 2001 | 395 | Particulars of mortgage/charge |