- Company Overview for VIGILANT SYSTEMS LTD. (05078337)
- Filing history for VIGILANT SYSTEMS LTD. (05078337)
- People for VIGILANT SYSTEMS LTD. (05078337)
- Charges for VIGILANT SYSTEMS LTD. (05078337)
- Insolvency for VIGILANT SYSTEMS LTD. (05078337)
- More for VIGILANT SYSTEMS LTD. (05078337)
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) |
---|---|---|---|
16 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
16 May 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 31 January 2014 | |
05 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 31 January 2013 | |
30 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 31 January 2012 | |
08 Feb 2011 | AD01 | Registered office address changed from the Old Saw Mill Cleeve Hill Ubley Bristol BS40 6PE United Kingdom on 8 February 2011 | |
04 Feb 2011 | 4.20 | Statement of affairs with form 4.19 | |
04 Feb 2011 | 600 | Appointment of a voluntary liquidator | |
04 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
22 Mar 2010 | AR01 |
Annual return made up to 19 March 2010 with full list of shareholders
Statement of capital on 2010-03-22
|
|
22 Mar 2010 | CH01 | Director's details changed for Paul Richard Meredith on 22 March 2010 | |
03 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
28 Jan 2010 | AD01 | Registered office address changed from the Conifers, Filton Road Hambrook Bristol BS16 1QG on 28 January 2010 | |
28 Jan 2010 | TM01 | Termination of appointment of Andrew Marsh as a director | |
26 Mar 2009 | 363a | Return made up to 19/03/09; full list of members | |
03 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
03 Dec 2008 | 363a | Return made up to 19/03/08; full list of members; amend | |
07 May 2008 | 363a | Return made up to 19/03/08; full list of members | |
15 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
04 Jun 2007 | 363s |
Return made up to 19/03/07; full list of members
|
|
02 Jan 2007 | 363s | Return made up to 19/03/06; full list of members | |
27 Oct 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
09 Jun 2006 | 395 | Particulars of mortgage/charge | |
26 May 2006 | 288b | Director resigned |