- Company Overview for VIA CONNECT LTD (07106895)
- Filing history for VIA CONNECT LTD (07106895)
- People for VIA CONNECT LTD (07106895)
- Charges for VIA CONNECT LTD (07106895)
- Insolvency for VIA CONNECT LTD (07106895)
- More for VIA CONNECT LTD (07106895)
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) |
---|---|---|---|
12 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2012 | 2.35B | Notice of move from Administration to Dissolution on 6 December 2012 | |
20 Nov 2012 | 2.40B | Notice of appointment of replacement/additional administrator | |
20 Nov 2012 | LIQ MISC | Insolvency:order of court removing robert harry pick as administrator of the company | |
20 Nov 2012 | 2.39B | Notice of vacation of office by administrator | |
13 Nov 2012 | 2.24B | Administrator's progress report to 1 November 2012 | |
17 Jul 2012 | 2.23B | Result of meeting of creditors | |
27 Jun 2012 | 2.16B | Statement of affairs with form 2.14B | |
27 Jun 2012 | 2.17B | Statement of administrator's proposal | |
11 May 2012 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 11 May 2012 | |
11 May 2012 | 2.12B | Appointment of an administrator | |
24 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2011 | AD01 | Registered office address changed from 22 Highacre Dorking Surrey RH4 3BF England on 30 December 2011 | |
23 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Dec 2011 | TM01 | Termination of appointment of Steve Bibblecomb as a director on 12 December 2011 | |
25 Nov 2011 | AP01 | Appointment of Mr Steve Bibblecomb as a director on 25 November 2011 | |
25 Nov 2011 | AP01 | Appointment of Mr Kevin Spencer Robinson as a director on 25 November 2011 | |
24 Nov 2011 | TM01 | Termination of appointment of Melissa Ruth Jones as a director on 24 November 2011 | |
24 Nov 2011 | AP01 | Appointment of Mr Simon John Jones as a director on 24 November 2011 | |
16 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 Jan 2011 | TM01 | Termination of appointment of Christopher Watt as a director | |
31 Jan 2011 | TM01 | Termination of appointment of Simon Jones as a director | |
31 Jan 2011 | AP01 | Appointment of Mrs Melissa Ruth Jones as a director | |
21 Jan 2011 | AR01 |
Annual return made up to 17 December 2010 with full list of shareholders
Statement of capital on 2011-01-21
|
|
08 Dec 2010 | AD01 | Registered office address changed from Oak House Mews 43 the Parade Claygate Esher Surrey KT10 0PD United Kingdom on 8 December 2010 |