VIACODE LIMITED

Company Documents

DateDescription
08/03/198 March 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

13/04/1813 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/03/1820 March 2018 SPECIAL RESOLUTION TO WIND UP

View Document

20/03/1820 March 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

08/02/188 February 2018 SOLVENCY STATEMENT DATED 08/02/18

View Document

08/02/188 February 2018 STATEMENT BY DIRECTORS

View Document

08/02/188 February 2018 08/02/18 STATEMENT OF CAPITAL GBP 1

View Document

08/02/188 February 2018 REDUCE ISSUED CAPITAL 08/02/2018

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

01/06/171 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/17

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, SECRETARY KULBINDER DOSANJH

View Document

19/04/1719 April 2017 SECRETARY APPOINTED MS NICOLA CARROLL

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILLIDGE

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MS NICOLA CARROLL

View Document

11/04/1711 April 2017 ADOPT ARTICLES 21/03/2017

View Document

12/09/1612 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/16

View Document

09/06/169 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

12/11/1512 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/15

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MRS KULBINDER KAUR DOSANJH

View Document

30/06/1530 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR EMILY PANG

View Document

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MRS EMILY SHIU WAI PANG

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK THOMSON

View Document

05/06/145 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

07/03/147 March 2014 SECRETARY APPOINTED KULBINDER KAUR DOSANJH

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW POOLE

View Document

28/11/1328 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/06/1323 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

24/08/1224 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/12

View Document

25/06/1225 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/11

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID THOMSON / 27/05/2011

View Document

06/06/116 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PHILIP POOLE / 17/09/2010

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/10

View Document

24/06/1024 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR APPOINTED JONATHAN VARLEY MILLIDGE

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN EVANS

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/2009 FROM 148 OLD STREET LONDON EC1V 9HQ

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS

View Document

01/09/061 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 27/03/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/04

View Document

21/01/0421 January 2004 S366A DISP HOLDING AGM 14/01/04

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 FULL ACCOUNTS MADE UP TO 30/03/03

View Document

16/06/0316 June 2003 SECRETARY RESIGNED

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

12/06/0312 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/10/0231 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED

View Document

24/06/0224 June 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 25/03/01

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 NEW SECRETARY APPOINTED

View Document

29/12/9929 December 1999 REGISTERED OFFICE CHANGED ON 29/12/99 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 SECRETARY RESIGNED

View Document

14/12/9914 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company