- Company Overview for VISTRA (UK) LIMITED (05687452)
- Filing history for VISTRA (UK) LIMITED (05687452)
- People for VISTRA (UK) LIMITED (05687452)
- Charges for VISTRA (UK) LIMITED (05687452)
- More for VISTRA (UK) LIMITED (05687452)
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) |
---|---|---|---|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Jan 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Aug 2012 | TM01 | Termination of appointment of Gregor Macrae as a director | |
11 Jul 2012 | CH01 | Director's details changed for Mr David Rudge on 6 July 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
14 Oct 2011 | CH01 | Director's details changed for Mr Gregor Charles William Macrae on 12 October 2011 | |
10 Oct 2011 | AP01 | Appointment of Paul Cooper as a director | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
25 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
25 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
25 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
23 May 2011 | RESOLUTIONS |
Resolutions
|
|
09 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Jan 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
28 Jan 2011 | CH01 | Director's details changed for Mr David Rudge on 25 January 2011 | |
28 Jan 2011 | CH04 | Secretary's details changed for Accomplish Secretaries Limited on 25 January 2011 | |
21 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
20 May 2010 | CH01 | Director's details changed for Sean Anthony Murray on 17 May 2010 | |
05 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Jan 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
29 Jun 2009 | AAMD | Amended full accounts made up to 31 December 2008 |