- Company Overview for FRANCE VET LIMITED (06413038)
- Filing history for FRANCE VET LIMITED (06413038)
- People for FRANCE VET LIMITED (06413038)
- Charges for FRANCE VET LIMITED (06413038)
- More for FRANCE VET LIMITED (06413038)
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) |
---|---|---|---|
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Sep 2015 | MR04 | Satisfaction of charge 064130380001 in full | |
28 May 2015 | CH01 | Director's details changed for Mr Michael Westcott on 25 May 2015 | |
30 Dec 2014 | AD01 | Registered office address changed from Suite 17, Exhibition House Addison Bridge Place London England W14 8XP England to Suite 17 Exhibition House Addison Bridge Place London W14 8XP on 30 December 2014 | |
23 Dec 2014 | AD01 | Registered office address changed from Suite 17 Exhibition House Addison Bridge Place London W14 8XP to Suite 17, Exhibition House Addison Bridge Place London England W14 8XP on 23 December 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | AD01 | Registered office address changed from George House Herald Avenue Coventry Business Park Coventry CV5 6UB to Suite 17 Exhibition House Addison Bridge Place London W14 8XP on 19 December 2014 | |
25 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2014 | SH08 | Change of share class name or designation | |
25 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 4 June 2014
|
|
25 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
03 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Jun 2013 | MR01 | Registration of charge 064130380001 | |
21 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
15 Aug 2012 | CERTNM |
Company name changed pioneer global media LIMITED\certificate issued on 15/08/12
|
|
15 Aug 2012 | NM06 | Change of name with request to seek comments from relevant body | |
15 Aug 2012 | CONNOT | Change of name notice | |
11 Jul 2012 | AD01 | Registered office address changed from Maen Rock Farm Jobswater Penryn Cornwall TR10 9BT on 11 July 2012 | |
25 Jun 2012 | CC04 | Statement of company's objects | |
25 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Feb 2012 | AAMD | Amended full accounts made up to 31 December 2010 | |
21 Nov 2011 | AAMD | Amended full accounts made up to 31 December 2009 | |
09 Nov 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders |