- Company Overview for VIAD SERVICE COMPANIES LIMITED (01175242)
- Filing history for VIAD SERVICE COMPANIES LIMITED (01175242)
- People for VIAD SERVICE COMPANIES LIMITED (01175242)
- Charges for VIAD SERVICE COMPANIES LIMITED (01175242)
- Registers for VIAD SERVICE COMPANIES LIMITED (01175242)
- More for VIAD SERVICE COMPANIES LIMITED (01175242)
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) |
---|---|---|---|
02 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
09 Jan 2019 | AP03 | Appointment of Mr Michael Stewart as a secretary on 9 January 2019 | |
09 Jan 2019 | AD01 | Registered office address changed from C/O Paul Mckenna Silverstone Drive Gallagher Business Park Coventry Warks CV6 6PA to Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA on 9 January 2019 | |
09 Jan 2019 | AP01 | Appointment of Mr Jason Popp as a director on 9 January 2019 | |
09 Jan 2019 | TM01 | Termination of appointment of Nicholas John Marshall as a director on 9 January 2019 | |
09 Jan 2019 | TM02 | Termination of appointment of Paul Mckenna as a secretary on 9 January 2019 | |
08 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
03 Aug 2018 | MR01 | Registration of charge 011752420003, created on 19 July 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
05 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
13 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
04 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
25 Feb 2016 | AP01 | Appointment of Mr Nicholas John Marshall as a director on 1 October 2015 | |
20 Oct 2015 | TM01 | Termination of appointment of Brian Healey as a director on 1 October 2015 | |
14 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
29 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
16 Mar 2015 | AP03 | Appointment of Mr Paul Mckenna as a secretary on 10 March 2015 | |
16 Mar 2015 | TM02 | Termination of appointment of Michael Richard Stewart as a secretary on 10 March 2015 | |
12 Feb 2015 | AD01 | Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ to C/O Paul Mckenna Silverstone Drive Gallagher Business Park Coventry Warks CV6 6PA on 12 February 2015 | |
30 Jan 2015 | AP01 | Appointment of Steven Moster as a director | |
30 Jan 2015 | AP01 | Appointment of Steven Moster as a director on 3 December 2014 | |
29 Jan 2015 | TM01 | Termination of appointment of Paul Brian Dykstra as a director on 3 December 2014 | |
24 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
30 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|