Advanced company searchLink opens in new window

VIALTUS LIMITED

Company number 02911668

Filter by category

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)
23 Mar 2009 MEM/ARTS Memorandum and Articles of Association
19 Mar 2009 CERTNM Company name changed vialtus solutions LIMITED\certificate issued on 19/03/09
04 Mar 2009 MEM/ARTS Memorandum and Articles of Association
25 Feb 2009 CERTNM Company name changed cyberpress LIMITED\certificate issued on 26/02/09
29 Jan 2009 363a Return made up to 31/12/08; full list of members
29 Jan 2009 288b Appointment terminated secretary stewart porter
26 Jan 2009 288a Secretary appointed ms rebecca jane wotherspoon
26 Jan 2009 288b Appointment terminated director stewart porter
25 Jan 2009 288a Director appointed mr mark william joseph
25 Jan 2009 288a Director appointed mr alexander fiske collins
30 Oct 2008 AA Accounts made up to 31 December 2007
20 Oct 2008 288a Director appointed mr david john till
31 Mar 2008 288b Appointment terminated director michael read
28 Mar 2008 288c Director's change of particulars / michael read / 26/02/2008
10 Mar 2008 287 Registered office changed on 10/03/2008 from 5 roundwood avenue, stockley park, uxbridge middlesex UB11 1AY
07 Jan 2008 363a Return made up to 31/12/07; full list of members
07 Jan 2008 353 Location of register of members
07 Jan 2008 288c Director's particulars changed
07 Jan 2008 288c Secretary's particulars changed;director's particulars changed
27 Nov 2007 287 Registered office changed on 27/11/07 from: 1 triangle business park, quilters way stoke mandeville, aylesbury buckinghamshire HP22 5BL
16 Oct 2007 AA Accounts for a dormant company made up to 31 December 2006
10 Apr 2007 363a Return made up to 08/03/07; full list of members
27 Oct 2006 AA Accounts for a dormant company made up to 31 December 2005
22 Mar 2006 288c Director's particulars changed
16 Mar 2006 363a Return made up to 08/03/06; full list of members