- Company Overview for VIVALIS GROUP LIMITED (07804439)
- Filing history for VIVALIS GROUP LIMITED (07804439)
- People for VIVALIS GROUP LIMITED (07804439)
- More for VIVALIS GROUP LIMITED (07804439)
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) |
---|---|---|---|
20 Mar 2018 | TM01 | Termination of appointment of Lynne Margaret Lovell as a director on 16 February 2018 | |
21 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
21 Mar 2017 | AP01 | Appointment of Lynne Margaret Lovell as a director on 27 January 2017 | |
09 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
11 Nov 2016 | CH01 | Director's details changed for Graham Murray Lynch-Staunton on 10 November 2016 | |
09 Jan 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
02 Nov 2015 | SH06 |
Cancellation of shares. Statement of capital on 24 September 2015
|
|
02 Nov 2015 | SH03 | Purchase of own shares. | |
20 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2015 | TM01 | Termination of appointment of John Alan Thompson as a director on 24 September 2015 | |
20 Nov 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
22 Oct 2014 | CH01 | Director's details changed for Susan Angela Clayton-Smith on 14 June 2014 | |
11 Nov 2013 | AD01 | Registered office address changed from 22 Grimrod Place Skelmersdale Lancashire WN8 9UU on 11 November 2013 | |
05 Nov 2013 | AR01 | Annual return made up to 10 October 2013 with full list of shareholders | |
22 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 15 October 2013
|
|
22 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2013 | SH08 | Change of share class name or designation | |
21 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 15 October 2013
|
|
21 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
01 May 2013 | AA01 | Previous accounting period extended from 31 October 2012 to 31 March 2013 |