- Company Overview for VIRGIN MEDIA TRANSFERS (NO 3) LIMITED (02906200)
- Filing history for VIRGIN MEDIA TRANSFERS (NO 3) LIMITED (02906200)
- People for VIRGIN MEDIA TRANSFERS (NO 3) LIMITED (02906200)
- Insolvency for VIRGIN MEDIA TRANSFERS (NO 3) LIMITED (02906200)
- More for VIRGIN MEDIA TRANSFERS (NO 3) LIMITED (02906200)
| 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) |
|---|---|---|---|
| 23 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
| 23 Dec 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
| 04 Jan 2016 | AD03 | Register(s) moved to registered inspection location Media House Bartley Wood Business Park Hook Hampshire RG27 9UP | |
| 04 Jan 2016 | AD02 | Register inspection address has been changed to Media House Bartley Wood Business Park Hook Hampshire RG27 9UP | |
| 04 Jan 2016 | AD01 | Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 1 More London Place London SE1 2AF on 4 January 2016 | |
| 30 Dec 2015 | 4.70 | Declaration of solvency | |
| 30 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
| 30 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
| 11 Nov 2015 | CERTNM |
Company name changed general cable programming LIMITED\certificate issued on 11/11/15
|
|
| 04 Sep 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
| 04 Sep 2015 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/14 | |
| 30 Jun 2015 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/14 | |
| 10 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
| 19 Sep 2014 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 | |
| 09 Sep 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
| 23 May 2014 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 | |
| 07 Apr 2014 | TM01 | Termination of appointment of Caroline Withers as a director | |
| 07 Apr 2014 | AP01 | Appointment of Mine Ozkan Hifzi as a director | |
| 25 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
| 17 Dec 2013 | TM01 | Termination of appointment of Robert Gale as a director | |
| 13 Dec 2013 | AP01 | Appointment of Robert Dominic Dunn as a director | |
| 30 Sep 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 | |
| 30 Sep 2013 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/12 | |
| 18 Jun 2013 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/12 | |
| 14 Mar 2013 | CH01 | Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013 |