Advanced company searchLink opens in new window

VICKERS LABORATORIES (HOLDINGS) LIMITED

Company number 07378501

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)
04 Oct 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
16 May 2011 SH08 Change of share class name or designation
16 May 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Dec 2010 AA01 Current accounting period shortened from 30 September 2011 to 31 May 2011
28 Oct 2010 TM02 Termination of appointment of York Place Company Nominees Limited as a secretary
28 Oct 2010 TM01 Termination of appointment of York Place Company Nominees Limited as a director
28 Oct 2010 SH01 Statement of capital following an allotment of shares on 21 October 2010
  • GBP 10,000
28 Oct 2010 SH01 Statement of capital following an allotment of shares on 21 October 2010
  • GBP 9,000
26 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
21 Oct 2010 TM02 Termination of appointment of York Place Company Nominees Limited as a secretary
21 Oct 2010 TM01 Termination of appointment of York Place Company Nominees Limited as a director
21 Sep 2010 AP01 Appointment of Mr Paul Leroy Bottomley as a director
21 Sep 2010 AP01 Appointment of Mr Phil Constantine as a director
21 Sep 2010 AP01 Appointment of Stephen Harold Foster as a director
21 Sep 2010 AP03 Appointment of Mrs Helen Thornley as a secretary
20 Sep 2010 TM01 Termination of appointment of Jonathon Charles Round as a director
16 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)