- Company Overview for VICTORY MOBILE LIMITED (06918625)
- Filing history for VICTORY MOBILE LIMITED (06918625)
- People for VICTORY MOBILE LIMITED (06918625)
- Charges for VICTORY MOBILE LIMITED (06918625)
- More for VICTORY MOBILE LIMITED (06918625)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
21 Feb 2014 | MR01 | Registration of charge 069186250001 | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jun 2013 | AR01 |
Annual return made up to 29 May 2013 with full list of shareholders
|
|
04 Jun 2013 | CH03 | Secretary's details changed for Mr John Boyd Quibell on 19 April 2013 | |
09 Apr 2013 | CONNOT | Change of name notice | |
09 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2013 | AD01 | Registered office address changed from 16 Balaclava Road Surbiton Surrey KT6 5PN on 5 March 2013 | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
17 May 2012 | CH01 | Director's details changed for Mr Peter David Galliflent-Holmes on 1 December 2011 | |
17 May 2012 | TM01 | Termination of appointment of Presolutions Limited as a director | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
05 Apr 2011 | AP01 | Appointment of Peter David Galliflent-Holmes as a director | |
04 Apr 2011 | CERTNM |
Company name changed presolutions networks LIMITED\certificate issued on 04/04/11
|
|
04 Apr 2011 | TM01 | Termination of appointment of Geoffrey Walker as a director | |
21 Mar 2011 | AA01 | Current accounting period shortened from 31 May 2011 to 31 March 2011 | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
08 Jul 2010 | AR01 | Annual return made up to 29 May 2010 with full list of shareholders | |
08 Jul 2010 | CH02 | Director's details changed for Presolutions Limited on 1 October 2009 | |
29 May 2009 | NEWINC | Incorporation |