- Company Overview for VICOM LIMITED (07312575)
- Filing history for VICOM LIMITED (07312575)
- People for VICOM LIMITED (07312575)
- Charges for VICOM LIMITED (07312575)
- Insolvency for VICOM LIMITED (07312575)
- More for VICOM LIMITED (07312575)
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 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 21 August 2017 | |
09 Sep 2016 | AD01 | Registered office address changed from 8 Sybron Way Millbrook Business Park Crowborough East Sussex TN6 3DZ to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 September 2016 | |
06 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
06 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
15 Apr 2015 | AD01 | Registered office address changed from 175 High Street Tonbridge Kent TN9 1BX to 8 Sybron Way Millbrook Business Park Crowborough East Sussex TN6 3DZ on 15 April 2015 | |
02 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
13 Mar 2015 | AP03 | Appointment of Mr Paul Roland Bonnet as a secretary on 13 July 2010 | |
13 Mar 2015 | AP01 | Appointment of Mr Stephen Bladon as a director on 3 March 2015 | |
22 Jan 2015 | MR01 | Registration of charge 073125750002, created on 5 January 2015 | |
06 Aug 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
17 Mar 2014 | AD01 | Registered office address changed from 1St Floor Crowton House the Broadway Crowborough East Sussex TN6 1DA England on 17 March 2014 | |
15 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
15 Jul 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
|
|
17 Apr 2013 | TM01 | Termination of appointment of Barry Papworth as a director | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
09 Aug 2012 | AP01 | Appointment of Mr Barry John Papworth as a director | |
09 Aug 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
07 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |