Advanced company searchLink opens in new window

V C II LTD

Company number 05209005

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)
13 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
20 May 2011 CERTNM Company name changed virtual clones LIMITED\certificate issued on 20/05/11
  • RES15 ‐ Change company name resolution on 2011-04-20
20 May 2011 CONNOT Change of name notice
21 Mar 2011 TM01 Termination of appointment of Alistair Minty as a director
15 Nov 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
Statement of capital on 2010-11-15
  • GBP 1
15 Nov 2010 CH01 Director's details changed for Douglas Green on 18 August 2010
03 Jun 2010 AA Accounts for a dormant company made up to 31 August 2009
07 Sep 2009 363a Return made up to 18/08/09; full list of members
07 Sep 2009 288c Director's Change of Particulars / alistair minty / 20/12/2004 / Forename was: alistair, now: alister; HouseName/Number was: , now: 17; Street was: 17 white dales, now: white dales
12 Mar 2009 363a Return made up to 18/08/08; full list of members
12 Mar 2009 AA Accounts made up to 31 August 2008
02 Jul 2008 AA Total exemption small company accounts made up to 31 August 2007
06 Jun 2008 288b Appointment Terminated Director richard dikstra
11 Sep 2007 363s Return made up to 18/08/07; no change of members
28 Jun 2007 AA Accounts made up to 31 August 2006
19 Sep 2006 363s Return made up to 18/08/06; full list of members
19 Sep 2006 363(288) Secretary's particulars changed;director's particulars changed
07 Jun 2006 AA Accounts made up to 31 August 2005
11 Oct 2005 363s Return made up to 18/08/05; full list of members
11 Oct 2005 363(288) Director's particulars changed
12 Apr 2005 CERTNM Company name changed dimensional imaging LIMITED\certificate issued on 12/04/05
09 Mar 2005 288a New secretary appointed
09 Mar 2005 288a New director appointed
09 Mar 2005 288b Secretary resigned