Advanced company searchLink opens in new window

VIRATIS LIMITED

Company number 03317880

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)
09 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
09 Mar 2011 4.72 Return of final meeting in a creditors' voluntary winding up
24 Feb 2011 4.68 Liquidators' statement of receipts and payments to 14 February 2011
23 Feb 2010 LIQ MISC RES Resolution insolvency:lresex 15/02/2010
23 Feb 2010 600 Appointment of a voluntary liquidator
22 Feb 2010 4.20 Statement of affairs with form 4.19
17 Oct 2009 AD01 Registered office address changed from The Bioscience Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0DS on 17 October 2009
01 Apr 2009 363a Return made up to 31/03/09; full list of members
08 Oct 2008 AA Full accounts made up to 31 March 2008
22 Sep 2008 288b Appointment Terminated Director david brooks
03 Apr 2008 363a Return made up to 31/03/08; full list of members
19 Mar 2008 288a Director appointed robert timothy sprawson
19 Mar 2008 288b Appointment Terminated Director margaret mitchell
19 Mar 2008 288b Appointment Terminated Director david best
19 Mar 2008 288a Director appointed mark jonathan burton
28 Nov 2007 88(2)R Ad 23/11/07--------- £ si 500@.01=5 £ ic 6/11
28 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Nov 2007 AA Full accounts made up to 31 March 2007
14 Apr 2007 88(2)R Ad 02/04/07--------- £ si 400@.001 £ ic 6/6
05 Apr 2007 363a Return made up to 31/03/07; full list of members
25 Jan 2007 88(2)R Ad 02/01/07--------- £ si 400@.01=4 £ ic 9/13
29 Nov 2006 288b Director resigned
27 Oct 2006 288c Director's particulars changed
27 Oct 2006 288c Secretary's particulars changed
11 Oct 2006 88(2)R Ad 02/10/06--------- £ si 400@.001 £ ic 9/9