- Company Overview for VIRGIN VOUCHERS LIMITED (02999861)
- Filing history for VIRGIN VOUCHERS LIMITED (02999861)
- People for VIRGIN VOUCHERS LIMITED (02999861)
- Charges for VIRGIN VOUCHERS LIMITED (02999861)
- More for VIRGIN VOUCHERS LIMITED (02999861)
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) |
---|---|---|---|
21 Oct 2008 | 363a | Return made up to 01/08/08; full list of members | |
18 Aug 2008 | 287 | Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR | |
24 Jun 2008 | 288c | Secretary's Change of Particulars / barry gerrard / 04/06/2008 / HouseName/Number was: , now: 120; Street was: 17 mowbray close, now: campden hill road; Post Town was: bromham, now: london; Region was: bedfordshire, now: ; Post Code was: MK43 8LF, now: W8 7AR; Secure Officer was: false, now: true | |
15 Apr 2008 | 288c | Director's Change of Particulars / patrick mccall / 02/04/2008 / HouseName/Number was: , now: 120; Street was: bartons, now: campden hill road; Area was: stoughton, now: ; Post Town was: chichester, now: london; Region was: west sussex, now: ; Post Code was: PO18 9JQ, now: W8 7AR | |
02 Feb 2008 | AA | Full accounts made up to 31 March 2007 | |
25 Sep 2007 | 288a | New director appointed | |
23 Sep 2007 | 288a | New director appointed | |
19 Sep 2007 | 288b | Director resigned | |
30 Aug 2007 | 363a | Return made up to 01/08/07; full list of members | |
30 Jul 2007 | 288b | Director resigned | |
22 Mar 2007 | 288a | New secretary appointed | |
14 Mar 2007 | 288b | Secretary resigned | |
09 Mar 2007 | AA | Full accounts made up to 31 March 2006 | |
27 Feb 2007 | 288c | Director's particulars changed | |
05 Dec 2006 | 395 | Particulars of mortgage/charge | |
26 Sep 2006 | 395 | Particulars of mortgage/charge | |
14 Sep 2006 | 288a | New secretary appointed | |
14 Sep 2006 | 288b | Secretary resigned | |
14 Aug 2006 | 363a | Return made up to 01/08/06; full list of members | |
01 Jul 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
04 Feb 2006 | AA | Full accounts made up to 31 March 2005 | |
21 Sep 2005 | 288c | Director's particulars changed | |
13 Aug 2005 | 395 | Particulars of mortgage/charge | |
10 Aug 2005 | 363a | Return made up to 01/08/05; full list of members | |
17 Mar 2005 | 395 | Particulars of mortgage/charge |