- Company Overview for VIBE LIMITED (05840153)
- Filing history for VIBE LIMITED (05840153)
- People for VIBE LIMITED (05840153)
- Charges for VIBE LIMITED (05840153)
- Insolvency for VIBE LIMITED (05840153)
- More for VIBE LIMITED (05840153)
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 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Sep 2012 | AP01 | Appointment of Mr Graham John Robinson as a director | |
21 Sep 2012 | AP01 | Appointment of Ms Natalie Jane Nuttall as a director | |
24 Aug 2012 | AD01 | Registered office address changed from , Westminster House 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom on 24 August 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
30 Jun 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
30 Jun 2011 | AD01 | Registered office address changed from , the Post House, Mill Street, Congleton, Cheshire, CW12 1AB on 30 June 2011 | |
04 Jan 2011 | CERTNM |
Company name changed verve brands LIMITED\certificate issued on 04/01/11
|
|
19 Aug 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Jason Patrick on 1 October 2009 | |
22 Jun 2010 | CH01 | Director's details changed for John Rushton on 1 October 2009 | |
16 Oct 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
09 Jun 2009 | 363a | Return made up to 07/06/09; full list of members | |
25 Sep 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
20 Jun 2008 | 363a | Return made up to 07/06/08; full list of members | |
20 Jun 2008 | 288c | Director's change of particulars / jason patrick / 01/01/2008 | |
10 Jun 2008 | CERTNM | Company name changed verve brand solutions LIMITED\certificate issued on 12/06/08 | |
15 Aug 2007 | AA | Total exemption small company accounts made up to 30 June 2007 | |
21 Jun 2007 | 363a | Return made up to 07/06/07; full list of members | |
21 Jun 2007 | 288c | Director's particulars changed | |
21 Jun 2007 | 288c | Secretary's particulars changed | |
13 Oct 2006 | 88(2)R | Ad 12/09/06--------- £ si 3@1=3 £ ic 1000/1003 | |
13 Oct 2006 | 123 | Nc inc already adjusted 12/09/06 |