- Company Overview for VICTUS SOLUTIONS UK LIMITED (07934742)
- Filing history for VICTUS SOLUTIONS UK LIMITED (07934742)
- People for VICTUS SOLUTIONS UK LIMITED (07934742)
- Charges for VICTUS SOLUTIONS UK LIMITED (07934742)
- Insolvency for VICTUS SOLUTIONS UK LIMITED (07934742)
- More for VICTUS SOLUTIONS UK LIMITED (07934742)
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) |
---|---|---|---|
29 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jun 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 25 August 2016 | |
22 Sep 2015 | TM01 | Termination of appointment of John Anthony Adamson as a director on 28 August 2015 | |
11 Sep 2015 | AD01 | Registered office address changed from 11 Lumley Court Drum Industrial Estate Chester Le Street Co Durham DH2 1AN to 1 st James Gate Newcastle upon Tyne NE1 4AD on 11 September 2015 | |
09 Sep 2015 | 4.20 | Statement of affairs with form 4.19 | |
09 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2015 | TM01 | Termination of appointment of Michael Lee Wanless as a director on 28 August 2015 | |
28 Aug 2015 | TM01 | Termination of appointment of Anthony James Daglish as a director on 28 August 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Craig Edwin Pugh as a director on 18 June 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Mark Fallon as a director on 18 June 2015 | |
13 May 2015 | MR01 | Registration of charge 079347420001, created on 8 May 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
02 Oct 2014 | MA | Memorandum and Articles of Association | |
02 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 31 May 2014
|
|
02 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 28 February 2014
|
|
26 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 28 February 2014
|
|
26 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jul 2014 | AP01 | Appointment of Mr Mark Fallon as a director on 31 May 2014 | |
02 Jun 2014 | AD01 | Registered office address changed from 11 Lumley Court Drum Industrial Estate Chester Le Street Co. Durham DH2 1AN England on 2 June 2014 | |
28 May 2014 | AD01 | Registered office address changed from 6 Lucy Street Chester Le Street Co. Durham DH3 3UP on 28 May 2014 |