- Company Overview for VRS MEDIA LIMITED (05816141)
- Filing history for VRS MEDIA LIMITED (05816141)
- People for VRS MEDIA LIMITED (05816141)
- Insolvency for VRS MEDIA LIMITED (05816141)
- More for VRS MEDIA LIMITED (05816141)
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) |
---|---|---|---|
28 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 November 2013 | |
10 Jan 2013 | 4.20 | Statement of affairs with form 4.19 | |
11 Dec 2012 | AD01 | Registered office address changed from 8 Bennett Road Corby Northamptonshire NN18 8QN on 11 December 2012 | |
11 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2012 | TM01 | Termination of appointment of Gladys Jubane as a director on 3 September 2012 | |
09 Jan 2012 | AR01 |
Annual return made up to 20 December 2011 with full list of shareholders
Statement of capital on 2012-01-09
|
|
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Jul 2011 | CH03 | Secretary's details changed for Mr Sikhalo Jubane on 9 October 2010 | |
08 Jul 2011 | CH01 | Director's details changed for Mrs Gladys Jubane on 2 September 2010 | |
27 Jun 2011 | CH01 | Director's details changed for Mrs Gladys Jubane on 2 September 2010 | |
27 Jun 2011 | CH01 | Director's details changed for Mr Sikhalo Jubane on 9 November 2009 | |
06 Jan 2011 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Jan 2010 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Mr Sikhalo Jubane on 18 January 2010 | |
11 Jan 2010 | AP01 | Appointment of Mrs Gladys Jubane as a director | |
22 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
14 Jan 2009 | 363a | Return made up to 20/12/08; full list of members | |
03 Nov 2008 | 288b | Appointment terminated director gladys jubane | |
08 Oct 2008 | CERTNM | Company name changed d'urbeville LIMITED\certificate issued on 08/10/08 | |
29 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
27 Aug 2008 | 225 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 |