VIRTUS INTERNATIONAL SERVICES LIMITED
Company number 05702769
- Company Overview for VIRTUS INTERNATIONAL SERVICES LIMITED (05702769)
- Filing history for VIRTUS INTERNATIONAL SERVICES LIMITED (05702769)
- People for VIRTUS INTERNATIONAL SERVICES LIMITED (05702769)
- Charges for VIRTUS INTERNATIONAL SERVICES LIMITED (05702769)
- More for VIRTUS INTERNATIONAL SERVICES LIMITED (05702769)
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
|
|
10 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 31 December 2010
|
|
10 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 25 March 2010
|
|
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
|
|
06 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
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 |