- Company Overview for VMIH SUB LIMITED (05316140)
- Filing history for VMIH SUB LIMITED (05316140)
- People for VMIH SUB LIMITED (05316140)
- Charges for VMIH SUB LIMITED (05316140)
- Insolvency for VMIH SUB LIMITED (05316140)
- Registers for VMIH SUB LIMITED (05316140)
- More for VMIH SUB LIMITED (05316140)
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
|
|
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 |