- Company Overview for VIRTUALSTOCK HOLDINGS LIMITED (05412723)
- Filing history for VIRTUALSTOCK HOLDINGS LIMITED (05412723)
- People for VIRTUALSTOCK HOLDINGS LIMITED (05412723)
- Charges for VIRTUALSTOCK HOLDINGS LIMITED (05412723)
- More for VIRTUALSTOCK HOLDINGS LIMITED (05412723)
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) |
---|---|---|---|
21 Mar 2016 | AP01 | Appointment of Mr Andrew David Mills as a director on 17 August 2015 | |
13 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
15 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 20 April 2015
|
|
15 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
15 Apr 2015 | AP01 | Appointment of Mr Michael Geoffrey Harrison as a director on 6 April 2014 | |
13 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
10 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 27 May 2014
|
|
10 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 27 May 2014
|
|
10 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 21 March 2014
|
|
06 May 2014 | AR01 | Annual return made up to 4 April 2014 with full list of shareholders | |
06 May 2014 | SH01 |
Statement of capital following an allotment of shares on 11 April 2014
|
|
06 May 2014 | SH01 |
Statement of capital following an allotment of shares on 4 April 2014
|
|
15 Apr 2014 | SH02 | Sub-division of shares on 20 February 2014 | |
15 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2014 | CERTNM |
Company name changed pimco 2281 LIMITED\certificate issued on 20/02/14
|
|
20 Feb 2014 | CONNOT | Change of name notice | |
06 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
05 May 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
30 Apr 2012 | CH01 | Director's details changed for Mr Graham Stuart Cundick on 22 February 2012 | |
30 Apr 2012 | CH01 | Director's details changed for Timothy Edward Ingham on 22 February 2012 | |
30 Apr 2012 | TM01 | Termination of appointment of Sean Corbett as a director | |
30 Apr 2012 | CH01 | Director's details changed for Edward Thomas Alan Bradley on 22 February 2012 |