Advanced company searchLink opens in new window

VENTYX PTY LTD.

Company number 02931601

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)
18 Nov 1998 AUD Auditor's resignation
18 Sep 1998 288b Secretary resigned;director resigned
29 Jul 1998 363s Return made up to 20/05/98; full list of members
22 Jul 1998 288a New secretary appointed;new director appointed
10 Oct 1997 AA Full accounts made up to 30 June 1997
11 Sep 1997 AA Full accounts made up to 30 June 1996
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 30 June 1996
18 Aug 1997 287 Registered office changed on 18/08/97 from: coopers and lybrand, abacus court, 6 minshull street, manchester M1 3ED
18 Jul 1997 288b Secretary resigned;director resigned
18 Jul 1997 288a New secretary appointed;new director appointed
18 Jul 1997 363s Return made up to 20/05/97; no change of members
23 Jun 1996 363s Return made up to 20/05/96; no change of members
24 Mar 1996 AA Full accounts made up to 30 June 1995
22 Jun 1995 363s Return made up to 20/05/95; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 20/05/95; full list of members
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
23 Sep 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
07 Aug 1994 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
07 Aug 1994 287 Registered office changed on 07/08/94 from: dennis house marsden street manchester M2 1JD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 07/08/94 from: dennis house marsden street manchester M2 1JD
07 Aug 1994 224 Accounting reference date notified as 30/06
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/06
02 Aug 1994 CERTNM Company name changed inhoco 341 LIMITED\certificate issued on 03/08/94
20 May 1994 NEWINC Incorporation