- Company Overview for VUE INTERNATIONAL BIDCO LIMITED (08514872)
- Filing history for VUE INTERNATIONAL BIDCO LIMITED (08514872)
- People for VUE INTERNATIONAL BIDCO LIMITED (08514872)
- Charges for VUE INTERNATIONAL BIDCO LIMITED (08514872)
- Insolvency for VUE INTERNATIONAL BIDCO LIMITED (08514872)
- More for VUE INTERNATIONAL BIDCO LIMITED (08514872)
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) |
---|---|---|---|
18 Jul 2019 | MR04 | Satisfaction of charge 085148720007 in full | |
18 Jul 2019 | MR04 | Satisfaction of charge 085148720004 in full | |
18 Jul 2019 | MR04 | Satisfaction of charge 085148720002 in full | |
18 Jul 2019 | MR04 | Satisfaction of charge 085148720003 in full | |
04 Jul 2019 | MR01 | Registration of charge 085148720008, created on 2 July 2019 | |
04 Jul 2019 | MR04 | Satisfaction of charge 085148720001 in full | |
17 Jun 2019 | TM01 | Termination of appointment of Alan Ewart Mcnair as a director on 14 June 2019 | |
17 Jun 2019 | AP01 | Appointment of Ms Alison Margaret Cornwell as a director on 14 June 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
06 Mar 2019 | AA | Group of companies' accounts made up to 30 November 2018 | |
19 Jan 2019 | CH01 | Director's details changed for Mr Alan Ewart Mcnair on 8 April 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
15 Feb 2018 | AA |
Group of companies' accounts made up to 30 November 2017
|
|
17 Aug 2017 | CH01 | Director's details changed for Mr Alan Ewart Mcnair on 1 August 2017 | |
22 May 2017 | TM01 | Termination of appointment of Robert Vernon Mah as a director on 16 May 2017 | |
22 May 2017 | AP01 | Appointment of Mr Jason Anthony Dean Peters as a director on 16 May 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
24 Mar 2017 | AA | Group of companies' accounts made up to 30 November 2016 | |
04 Oct 2016 | MR01 | Registration of charge 085148720006, created on 28 September 2016 | |
04 Oct 2016 | MR01 | Registration of charge 085148720007, created on 28 September 2016 | |
12 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2016 | MR01 |
Registration of charge 085148720005, created on 28 July 2016
|
|
14 Jun 2016 | AA | Group of companies' accounts made up to 26 November 2015 | |
31 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
27 May 2016 | CH01 | Director's details changed for Mr Simon Philip Jones on 1 January 2016 |