- Company Overview for VM TRANSFERS (NO 5) LIMITED (02798236)
- Filing history for VM TRANSFERS (NO 5) LIMITED (02798236)
- People for VM TRANSFERS (NO 5) LIMITED (02798236)
- Charges for VM TRANSFERS (NO 5) LIMITED (02798236)
- More for VM TRANSFERS (NO 5) LIMITED (02798236)
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) |
---|---|---|---|
22 Jan 1998 | 403a | Declaration of satisfaction of mortgage/charge | |
20 Jan 1998 | 395 | Particulars of mortgage/charge | |
20 Jan 1998 | 395 | Particulars of mortgage/charge | |
20 Jan 1998 | 395 | Particulars of mortgage/charge | |
20 Jan 1998 | 395 | Particulars of mortgage/charge | |
15 Jan 1998 | 395 | Particulars of mortgage/charge | |
12 Aug 1997 | 395 | Particulars of mortgage/charge | |
11 Aug 1997 | 395 | Particulars of mortgage/charge | |
07 May 1997 | AA | Full accounts made up to 31 December 1996 | |
26 Mar 1997 | 363s |
Return made up to 10/03/97; full list of members
|
|
20 Sep 1996 | 225 | Accounting reference date shortened from 31/03/97 to 31/12/96 | |
20 Sep 1996 | 287 | Registered office changed on 20/09/96 from: halton house, 20-23 holborn, london, EC1N 2JD | |
20 Sep 1996 | 288 | Secretary resigned | |
20 Sep 1996 | 288 | Director resigned | |
20 Sep 1996 | 288 | Director resigned | |
20 Sep 1996 | 288 | Director resigned | |
13 Sep 1996 | AA | Full accounts made up to 31 March 1996 | |
13 Sep 1996 | 288 | New secretary appointed | |
13 Sep 1996 | 288 | New director appointed | |
13 Sep 1996 | 288 | New director appointed | |
22 Aug 1996 | CERTNM | Company name changed sti (yorkshire cable) LIMITED\certificate issued on 23/08/96 | |
05 Aug 1996 | MISC | 882 71295618US$ 040796 | |
19 Jul 1996 | 88(2)R | Ad 04/07/96--------- us$ si 71295618@1=71295618 us$ ic 0/71295618 | |
19 Jul 1996 | RESOLUTIONS |
Resolutions
|
|
19 Jul 1996 | RESOLUTIONS |
Resolutions
|