Advanced company searchLink opens in new window

NORTHERN AIM VCT PLC

Company number 04075686

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)
06 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2012 4.71 Return of final meeting in a members' voluntary winding up
16 May 2012 AD01 Registered office address changed from Unit 1 Calder Close Calder Park Wakefield WF4 3BA on 16 May 2012
16 Dec 2011 AD02 Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Park Woods Way Goring by Sea Worthing BN12 4FE
20 Oct 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
Statement of capital on 2011-10-20
  • GBP 1,129,847.1
10 Oct 2011 4.70 Declaration of solvency
10 Oct 2011 600 Appointment of a voluntary liquidator
10 Oct 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-26
06 Oct 2011 AD01 Registered office address changed from Northumberland House Princess Square Newcastle upon Tyne NE1 8ER on 6 October 2011
30 Sep 2011 TM01 Termination of appointment of Iain Archibald Macdonald as a director on 26 September 2011
30 Sep 2011 TM01 Termination of appointment of Stephen Digby Bullock as a director on 26 September 2011
30 Sep 2011 TM01 Termination of appointment of John William James Moxon as a director on 26 September 2011
21 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of scheme 16/09/2011
07 Apr 2011 SH01 Statement of capital following an allotment of shares on 18 March 2011
  • GBP 1,129,847.10
15 Mar 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company continue as a venture capital trust 11/03/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Mar 2011 AA Full accounts made up to 31 October 2010
15 Oct 2010 AR01 Annual return made up to 21 September 2010
26 Mar 2010 MA Memorandum and Articles of Association
26 Mar 2010 CC04 Statement of company's objects
15 Mar 2010 SH01 Statement of capital following an allotment of shares on 5 March 2010
  • GBP 1,116,055.60
11 Mar 2010 AA Full accounts made up to 31 October 2009
10 Mar 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
23 Oct 2009 CH01 Director's details changed for Mr Alastair Macbeth Conn on 1 October 2009
23 Oct 2009 CH01 Director's details changed for John William James Moxon on 1 October 2009
23 Oct 2009 CH01 Director's details changed for Iain Archibald Macdonald on 1 October 2009