- Company Overview for VIRGIN MEDIA (UK) GROUP LLC (FC018124)
- Filing history for VIRGIN MEDIA (UK) GROUP LLC (FC018124)
- People for VIRGIN MEDIA (UK) GROUP LLC (FC018124)
- Charges for VIRGIN MEDIA (UK) GROUP LLC (FC018124)
- UK establishments for VIRGIN MEDIA (UK) GROUP LLC (FC018124)
- More for VIRGIN MEDIA (UK) GROUP LLC (FC018124)
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) |
---|---|---|---|
20 Jun 1997 | 692(1)(b) | Director resigned | |
20 Jun 1997 | 692(1)(b) | Director resigned | |
17 Jun 1997 | 395 | Particulars of mortgage/charge | |
28 May 1997 | BR1-PAR |
BR003964 pr appointed mrs leigh costikyan wood 75 dartnell park road dartnell park, west byfleet surrey KT14 6QD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentBR003964 pr appointed mrs leigh costikyan wood 75 dartnell park road dartnell park, west byfleet surrey KT14 6QD |
28 May 1997 | BR1-PAR |
BR003964 pa appointed mr robert mario mackenzie 27 studdridge street london SW6 3SL
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentBR003964 pa appointed mr robert mario mackenzie 27 studdridge street london SW6 3SL |
28 May 1997 | BR1-BCH |
BR003964 registered
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentBR003964 registered |
28 May 1997 | BR1 | Initial branch registration | |
07 May 1997 | 692(1)(b) | Director resigned | |
07 May 1997 | 692(1)(a) | Adopt new charter | |
06 May 1997 | 692(2) | Name changed cabletel uk group, inc. | |
17 Mar 1997 | FPA |
First pa details changed cabletel house 1 lakeside road farnborough hampshire GU14 6XP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentFirst pa details changed cabletel house 1 lakeside road farnborough hampshire GU14 6XP |
17 Mar 1997 | 692(1)(c) | Pa:par | |
17 Mar 1997 | 692(1)(a) | Adopt new charter | |
14 Aug 1996 | 692(1)(b) | Director resigned | |
14 Aug 1996 | 287 | Registered office changed on 14/08/96 from: robert mario mackenzie cabletel house guildford business park guildford, surrey, GU2 5AD | |
08 Aug 1996 | 692(1)(b) | New director appointed | |
08 Aug 1996 | 692(1)(b) | New director appointed | |
08 Aug 1996 | 692(1)(b) | New director appointed | |
08 Aug 1996 | 692(1)(b) | New director appointed | |
08 Aug 1996 | 692(1)(b) | New director appointed | |
08 Aug 1996 | 692(1)(b) | New director appointed | |
08 Aug 1996 | 692(1)(b) | New director appointed | |
08 Aug 1996 | 692(1)(b) | New director appointed | |
08 Aug 1996 | 692(1)(b) | New director appointed | |
15 Feb 1996 | 692(2) | Name changed ocom sub ii, inc. |