Advanced company searchLink opens in new window

VIDECON LTD

Company number 03085668

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)
27 Aug 1998 287 Registered office changed on 27/08/98 from: vision house syke ing syke lane dewsbury west yorkshire WF12 8HX
27 Aug 1998 363s Return made up to 31/07/98; full list of members
  • 363(287) ‐ Registered office changed on 27/08/98
21 Jul 1998 395 Particulars of mortgage/charge
04 Jun 1998 288a 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 DocumentNew director appointed
22 May 1998 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
11 Apr 1998 288b Director resigned
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
20 Dec 1997 395 Particulars of mortgage/charge
02 Dec 1997 AA Full accounts made up to 31 May 1997
03 Aug 1997 363s Return made up to 31/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
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 31/07/97; no change of members
09 May 1997 288a 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 DocumentNew director appointed
06 Mar 1997 AA Full accounts made up to 31 May 1996
19 Sep 1996 288 Director resigned
19 Sep 1996 288 Director resigned
27 Aug 1996 363s Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director resigned
13 Jun 1996 88(2)R Ad 20/05/96--------- £ si 997@1=997 £ ic 3/1000
06 Nov 1995 395 Particulars of mortgage/charge
11 Aug 1995 88(2)R Ad 31/07/95--------- £ si 1@1=1 £ ic 2/3
11 Aug 1995 224 Accounting reference date notified as 31/05
03 Aug 1995 288 Secretary resigned
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
31 Jul 1995 NEWINC Incorporation