- Company Overview for VGH ACQUISITIONS LIMITED (05361760)
- Filing history for VGH ACQUISITIONS LIMITED (05361760)
- People for VGH ACQUISITIONS LIMITED (05361760)
- Charges for VGH ACQUISITIONS LIMITED (05361760)
- More for VGH ACQUISITIONS LIMITED (05361760)
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) |
---|---|---|---|
02 Aug 2007 | 155(6)b | Declaration of assistance for shares acquisition | |
02 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
26 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
23 Jul 2007 | 395 | Particulars of mortgage/charge | |
05 Mar 2007 | 363s | Return made up to 11/02/07; full list of members | |
11 Dec 2006 | AA | Full accounts made up to 31 March 2006 | |
22 Mar 2006 | 363s | Return made up to 11/02/06; full list of members | |
15 Jun 2005 | 225 | Accounting reference date extended from 28/02/06 to 31/03/06 | |
08 Jun 2005 | 287 | Registered office changed on 08/06/05 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX | |
21 Apr 2005 | 288a | New secretary appointed | |
21 Apr 2005 | 288b | Secretary resigned | |
12 Apr 2005 | 288b | Secretary resigned | |
12 Apr 2005 | 288a | New secretary appointed | |
12 Apr 2005 | 88(2)R | Ad 05/04/05--------- £ si 99999@1=99999 £ ic 1/100000 | |
12 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2005 | 123 | £ nc 1000/100000 04/04/05 | |
09 Apr 2005 | 395 | Particulars of mortgage/charge | |
07 Apr 2005 | 288b | Secretary resigned | |
07 Apr 2005 | 288a | New secretary appointed;new director appointed | |
08 Mar 2005 | 288b | Director resigned | |
08 Mar 2005 | 288b | Director resigned |