Advanced company searchLink opens in new window

VISCOUNT CATERING LIMITED

Company number 01037372

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)
25 Mar 2010 CONNOT Change of name notice
17 Nov 2009 AA Full accounts made up to 31 December 2008
19 Oct 2009 TM01 Termination of appointment of Thomas Doerr as a director
12 Oct 2009 AP01 Appointment of Adrian David Gray as a director
30 Sep 2009 363a Return made up to 30/09/09; full list of members
30 Sep 2009 288c Director's Change of Particulars / maurice jones / 30/01/2009 /
01 Sep 2009 288b Appointment Terminated Director john rourke
13 Aug 2009 288a Director appointed malek abdul sharif
08 May 2009 287 Registered office changed on 08/05/2009 from, the place 175 high holborn, london, WC1V 7AA
30 Mar 2009 288a Secretary appointed prima secretary LIMITED
06 Mar 2009 288a Director appointed maurice delon jones
06 Mar 2009 288a Director appointed thomas doerr
27 Feb 2009 288b Appointment Terminated Secretary david hooper
27 Feb 2009 288b Appointment Terminated Director david hooper
27 Feb 2009 288b Appointment Terminated Director derek eaton
10 Dec 2008 288b Appointment Terminated Director ian osborne
06 Nov 2008 225 Accounting reference date extended from 30/09/2008 to 31/12/2008
30 Oct 2008 288c Director and Secretary's Change of Particulars / david hooper / 27/10/2008 / HouseName/Number was: , now: 6 millbank; Street was: long mynd burchetts green lane, now: mill road; Area was: burchetts green, now: ; Post Town was: maidenhead, now: marlow; Region was: berkshire, now: buckinghamshire; Post Code was: SL6 3QW, now: SL7 1UA
06 Oct 2008 363a Return made up to 30/09/08; full list of members
21 Jul 2008 AA Full accounts made up to 29 September 2007
30 Jun 2008 288a Director appointed jeremy david hobbs
30 Jun 2008 288a Director appointed john albert james rourke
23 Jun 2008 288b Appointment Terminated Director robert arthey
29 May 2008 287 Registered office changed on 29/05/2008 from, swallowfield way, hayes, middx, UB3 1DQ
03 May 2008 395 Particulars of a mortgage or charge / charge no: 6