Advanced company searchLink opens in new window

VI ELECTRONICS LIMITED

Company number 06471075

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)
06 Oct 2009 CH03 Secretary's details changed for Allan Shaw on 6 October 2009
03 Feb 2009 363a Return made up to 14/01/09; full list of members
02 Feb 2009 353 Location of register of members
02 Feb 2009 190 Location of debenture register
23 Oct 2008 287 Registered office changed on 23/10/2008 from 2 west way uttoxeter staffordshire ST14 7HD united kingdom
17 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
10 Jul 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jul 2008 88(2) Ad 04/07/08\gbp si 4382@1=4382\gbp ic 23000/27382\
02 Jul 2008 88(2) Ad 02/07/08\gbp si 22900@1=22900\gbp ic 100/23000\
24 Jun 2008 287 Registered office changed on 24/06/2008 from 11 mallard way pride park derby derbyshire DE24 8GX
24 Jun 2008 288c Secretary's change of particulars / allan shaw / 01/05/2008
18 Jun 2008 287 Registered office changed on 18/06/2008 from 10 melbourne business court millenium way pride park derby derbyshire DE24 8LZ
18 Mar 2008 123 Nc inc already adjusted 21/02/08
18 Mar 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Mar 2008 88(2) Ad 21/02/08\gbp si 99@1=99\gbp ic 1/100\
28 Feb 2008 287 Registered office changed on 28/02/2008 from, witan gate house, 500-600 witan gate west, milton keynes, buckinghamshire, MK9 1SH
28 Feb 2008 288b Appointment terminated director shoosmiths directors LIMITED
28 Feb 2008 288b Appointment terminated secretary shoosmiths secretaries LIMITED
28 Feb 2008 288a Director appointed catherine jane sealy
28 Feb 2008 288a Secretary appointed allan shaw
26 Feb 2008 CERTNM Company name changed shoo 376 LIMITED\certificate issued on 10/03/08
14 Jan 2008 NEWINC Incorporation