- Company Overview for VIRGIN MEDIA BUSINESS LIMITED (01785381)
- Filing history for VIRGIN MEDIA BUSINESS LIMITED (01785381)
- People for VIRGIN MEDIA BUSINESS LIMITED (01785381)
- Charges for VIRGIN MEDIA BUSINESS LIMITED (01785381)
- More for VIRGIN MEDIA BUSINESS LIMITED (01785381)
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) |
---|---|---|---|
27 May 2008 | 363a | Return made up to 18/05/08; full list of members | |
28 Mar 2008 | AA | Full accounts made up to 31 December 2006 | |
16 Jun 2007 | 363a | Return made up to 18/05/07; full list of members | |
05 Apr 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
04 Apr 2007 | 288c | Director's particulars changed | |
17 Feb 2007 | 287 | Registered office changed on 17/02/07 from: export house cawsey way woking surrey GU21 6QX | |
03 Oct 2006 | 288a | New director appointed | |
03 Oct 2006 | 288a | New director appointed | |
03 Oct 2006 | 288b | Director resigned | |
03 Oct 2006 | 288b | Director resigned | |
21 Sep 2006 | MISC | Section 394 | |
08 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
07 Sep 2006 | AA | Full accounts made up to 31 December 2005 | |
08 Aug 2006 | 288b | Secretary resigned | |
08 Aug 2006 | 288a | New secretary appointed | |
02 Jun 2006 | 363a | Return made up to 18/05/06; full list of members | |
30 Mar 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
21 Mar 2006 | 288b | Director resigned | |
10 Mar 2006 | 395 | Particulars of mortgage/charge | |
10 Aug 2005 | AA | Full accounts made up to 31 December 2004 | |
02 Jun 2005 | 363a | Return made up to 18/05/05; no change of members | |
19 May 2005 | 353 | Location of register of members | |
04 Feb 2005 | AA | Full accounts made up to 31 December 2003 | |
23 Dec 2004 | 395 | Particulars of mortgage/charge |