Advanced company searchLink opens in new window

VMIH SUB LIMITED

Company number 05316140

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)
01 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 May 2010 TM02 Termination of appointment of Virgin Media Secretaries Limited as a secretary
22 May 2010 TM01 Termination of appointment of Virgin Media Secretaries Limited as a director
21 May 2010 TM01 Termination of appointment of Virgin Media Directors Limited as a director
21 May 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
20 May 2010 AP03 Appointment of Gillian Elizabeth James as a secretary
20 May 2010 AP01 Appointment of Robert Mario Mackenzie as a director
20 May 2010 AP01 Appointment of Robert Charles Gale as a director
29 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 6
26 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 4
22 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 5
22 Dec 2009 AR01 Annual return made up to 17 December 2009 with full list of shareholders
31 Oct 2009 AA Full accounts made up to 31 December 2008
13 Jan 2009 363a Return made up to 17/12/08; full list of members
13 Oct 2008 AA Full accounts made up to 31 December 2007
01 May 2008 AA Full accounts made up to 31 December 2006
27 Dec 2007 363a Return made up to 17/12/07; full list of members
03 Sep 2007 88(2)R Ad 08/03/06--------- £ si 608@1
05 Apr 2007 288c Secretary's particulars changed;director's particulars changed
04 Apr 2007 288c Director's particulars changed
27 Feb 2007 MEM/ARTS Memorandum and Articles of Association
17 Feb 2007 287 Registered office changed on 17/02/07 from: ntl house bartley wood business park bartl hook hampshire RG27 9UP
16 Feb 2007 CERTNM Company name changed ntlih sub LIMITED\certificate issued on 16/02/07