Advanced company searchLink opens in new window

VIRGIN MEDIA (UK) GROUP LLC

Company number FC018124

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)
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.