Advanced company searchLink opens in new window

VICE UK LIMITED

Company number 04531415

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)
29 Oct 2008 363a Return made up to 10/09/08; full list of members
23 Aug 2008 395 Particulars of a mortgage or charge / charge no: 4
24 Jan 2008 403a Declaration of satisfaction of mortgage/charge
31 Dec 2007 MISC Section 394
13 Nov 2007 395 Particulars of mortgage/charge
01 Nov 2007 AA Full accounts made up to 31 December 2006
26 Oct 2007 363a Return made up to 10/09/07; full list of members
26 Oct 2007 190 Location of debenture register
26 Oct 2007 353 Location of register of members
26 Oct 2007 287 Registered office changed on 26/10/07 from: 77 leonard street london EC2A 4QS
26 Oct 2007 287 Registered office changed on 26/10/07 from: davenport lyons 30 old burlington street london W1S 3NL
29 Jun 2007 288b Secretary resigned
29 Jun 2007 288a New secretary appointed
20 Jan 2007 AA Full accounts made up to 31 December 2005
12 Jan 2007 287 Registered office changed on 12/01/07 from: davnport lyons 30 old burlington street london W1S 3NL
19 Sep 2006 363a Return made up to 10/09/06; full list of members
19 Sep 2006 353 Location of register of members
19 Sep 2006 287 Registered office changed on 19/09/06 from: 30 old burlington street london W1S 3NL
22 Jun 2006 288a New secretary appointed
14 Jun 2006 288b Secretary resigned
14 Jun 2006 287 Registered office changed on 14/06/06 from: 77 leonard street london EC2A 4QS
20 Dec 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Dec 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Dec 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Nov 2005 AA Full accounts made up to 31 December 2004