- Company Overview for VIVID ARTS LTD (05850850)
- Filing history for VIVID ARTS LTD (05850850)
- People for VIVID ARTS LTD (05850850)
- Charges for VIVID ARTS LTD (05850850)
- More for VIVID ARTS LTD (05850850)
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) |
---|---|---|---|
11 Sep 2013 | AD01 | Registered office address changed from C/O C/O Tdg 2 Pool Lane Bromborough Pool Wirral CH62 4UE United Kingdom on 11 September 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
21 Jun 2013 | CH03 | Secretary's details changed for Paul Stephen Lucas on 22 March 2013 | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
07 Jul 2011 | AD02 | Register inspection address has been changed from 1 Tdg Pinfold Lane Altami Flintshire CH7 5NY | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
21 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
15 Sep 2010 | AD01 | Registered office address changed from C/O Tdg Ltd Pinfold Lane Altam 1 Flintshire Chester CH7 6NY on 15 September 2010 | |
08 Jul 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
08 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
08 Jul 2010 | AD02 | Register inspection address has been changed | |
07 Jul 2010 | CH01 | Director's details changed for Mr Paul Mcguire on 1 June 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Richard Wyn Owen on 1 June 2010 | |
05 Mar 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
23 Oct 2009 | AP01 | Appointment of Mr Paul Newbitt as a director | |
04 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
29 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
28 Aug 2009 | 288b | Appointment terminated director mark lucas | |
28 Aug 2009 | 288a | Director appointed mr paul ian mcguire | |
03 Aug 2009 | 88(2) | Ad 01/08/09\gbp si 100@1=100\gbp ic 100/200\ | |
14 Jul 2009 | 363a | Return made up to 19/06/09; full list of members | |
28 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 |