Advanced company searchLink opens in new window

VIRTUS INTERNATIONAL SERVICES LIMITED

Company number 05702769

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Feb 2011 SH01 Statement of capital following an allotment of shares on 31 December 2010
  • GBP 250,000
10 Feb 2011 SH01 Statement of capital following an allotment of shares on 25 March 2010
  • GBP 49,999
24 Jan 2011 CH01 Director's details changed for Tom Brock on 24 January 2011
24 Jan 2011 CH01 Director's details changed for Mr Paul John Timlin on 24 January 2011
29 Dec 2010 AD01 Registered office address changed from 86 Jermyn Street London SW1Y 6JD on 29 December 2010
21 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
19 Mar 2010 AA Group of companies' accounts made up to 31 December 2009
18 Feb 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
03 Mar 2009 AA Group of companies' accounts made up to 31 December 2008
23 Feb 2009 363a Return made up to 08/02/09; full list of members
05 Apr 2008 AA Group of companies' accounts made up to 31 December 2007
11 Feb 2008 363a Return made up to 08/02/08; full list of members
25 Mar 2007 AA Group of companies' accounts made up to 31 December 2006
19 Mar 2007 288a New director appointed
21 Feb 2007 363a Return made up to 08/02/07; full list of members
06 Jan 2007 88(2)R Ad 15/12/06--------- £ si 229999@1=229999 £ ic 1/230000
06 Jan 2007 123 Nc inc already adjusted 15/12/06
06 Jan 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 May 2006 287 Registered office changed on 12/05/06 from: 86 jermyn street london SW1Y 6JD
11 May 2006 395 Particulars of mortgage/charge
08 May 2006 287 Registered office changed on 08/05/06 from: c/o akin gump strauss hauer and feld citypoint level 32 one ropemaker street london EC2Y 9AW
02 May 2006 225 Accounting reference date shortened from 28/02/07 to 31/12/06
13 Apr 2006 288b Director resigned