Advanced company searchLink opens in new window

VM TRANSFERS (NO 5) LIMITED

Company number 02798236

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
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
  • ORES10 ‐ Ordinary resolution of allotment of securities
19 Jul 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital