Advanced company searchLink opens in new window

VIANET GROUP PLC

Company number SC204140

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)
03 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
03 May 2011 4.26(Scot) Return of final meeting of voluntary winding up
03 May 2011 4.17(Scot) Notice of final meeting of creditors
21 Oct 2009 2.25B(Scot) Notice of move from Administration to Creditors Voluntary Liquidation
17 Jul 2009 2.20B(Scot) Administrator's progress report
02 Mar 2009 2.18B(Scot) Notice of result of meeting creditors
23 Feb 2009 288b Appointment Terminated Director ian orrock
23 Feb 2009 288b Appointment Terminated Secretary richard armit
23 Feb 2009 288b Appointment Terminated Director iain gibson
23 Feb 2009 288b Appointment Terminated Director hans kuropatwa
23 Feb 2009 288b Appointment Terminated Director david lockwood
10 Feb 2009 2.16B(Scot) Statement of administrator's proposal
07 Jan 2009 2.11B(Scot) Appointment of an administrator
18 Dec 2008 287 Registered office changed on 18/12/2008 from buchan house carnegie campus dunfermline fife KY11 8PL
13 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Adopt set b of articles 08/08/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2008 AA Group of companies' accounts made up to 31 December 2007
30 May 2008 288a Director appointed mr iain andrew gibson
29 May 2008 288a Secretary appointed mr richard john armit
29 May 2008 288b Appointment Terminated Secretary D. W. company services LIMITED
25 Apr 2008 288b Appointment Terminated Director and Secretary alastair kerr
25 Apr 2008 288a Secretary appointed D. W. company services LIMITED
13 Mar 2008 363s Return made up to 15/02/08; bulk list available separately
12 Mar 2008 288a Director appointed mr hans kuropatwa
15 Jan 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jan 2008 88(2)R Ad 09/01/08--------- £ si 10500000@.05=525000 £ ic 11717727/12242727