- Company Overview for VM TRANSFERS (NO 4) LIMITED (02369824)
- Filing history for VM TRANSFERS (NO 4) LIMITED (02369824)
- People for VM TRANSFERS (NO 4) LIMITED (02369824)
- Charges for VM TRANSFERS (NO 4) LIMITED (02369824)
- More for VM TRANSFERS (NO 4) LIMITED (02369824)
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) |
---|---|---|---|
11 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 | |
08 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 29 | |
01 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 | |
25 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 | |
24 May 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 25 | |
12 May 2010 | TM02 | Termination of appointment of Virgin Media Secretaries Limited as a secretary | |
12 May 2010 | TM01 | Termination of appointment of Virgin Media Secretaries Limited as a director | |
12 May 2010 | TM01 | Termination of appointment of Virgin Media Directors Limited as a director | |
12 May 2010 | AP01 | Appointment of Robert Mario Mackenzie as a director | |
12 May 2010 | AP01 | Appointment of Robert Charles Gale as a director | |
12 May 2010 | AP03 | Appointment of Gillian Elizabeth James as a secretary | |
04 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 28 | |
26 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 26 | |
22 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 27 | |
06 Nov 2009 | AR01 | Annual return made up to 28 October 2009 with full list of shareholders | |
31 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
03 Nov 2008 | 363a | Return made up to 28/10/08; full list of members | |
02 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
08 Nov 2007 | AA | Full accounts made up to 31 December 2006 | |
28 Oct 2007 | 363a | Return made up to 28/10/07; 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 | |
14 Nov 2006 | 363a | Return made up to 28/10/06; full list of members |