Advanced company searchLink opens in new window

VYSON

Company number 03619752

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)
05 Jun 2008 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re share premium and capital accounts 26/03/2008
22 May 2008 288a Director appointed andrew marc jones
21 May 2008 288a Director appointed bryan lewis
06 May 2008 288a Director appointed john matthew birch
06 May 2008 288a Director appointed richard john learmont
06 May 2008 288a Director appointed peter jeffrey baguley
06 May 2008 288a Director appointed richard fleming
01 Apr 2008 288b Appointment terminated director sarah barzycki
01 Apr 2008 288b Appointment terminated director anthony braine
01 Apr 2008 288b Appointment terminated director lucinda bell
01 Apr 2008 288b Appointment terminated director stephen hester
01 Apr 2008 288b Appointment terminated director andrew jones
01 Apr 2008 288b Appointment terminated director graham roberts
01 Apr 2008 288b Appointment terminated director timothy roberts
01 Apr 2008 288b Appointment terminated director nigel webb
20 Mar 2008 49(8)(a) Members' assent for rereg from LTD to UNLTD
20 Mar 2008 49(1) Application for reregistration from LTD to UNLTD
20 Mar 2008 49(8)(b) Declaration of assent for reregistration to UNLTD
20 Mar 2008 MAR Re-registration of Memorandum and Articles
20 Mar 2008 CERT3 Certificate of re-registration from Limited to Unlimited
11 Jan 2008 AA Full accounts made up to 31 March 2007
09 Jan 2008 288b Director resigned
17 Dec 2007 288c Director's particulars changed
29 Nov 2007 288c Director's particulars changed
06 Sep 2007 363a Return made up to 21/08/07; full list of members