CORE VCT II PLC

Company Documents

DateDescription
22/12/1022 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/09/1022 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2010

View Document

22/09/1022 September 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

04/08/104 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2010

View Document

11/06/1011 June 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

04/06/104 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/07/0922 July 2009 DECLARATION OF SOLVENCY

View Document

22/07/0922 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

22/07/0922 July 2009 SPECIAL RESOLUTION TO WIND UP

View Document

22/07/0922 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM ONE BOW CHURCHYARD LONDON EC4M 9HH

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/0910 June 2009 SECRETARY APPOINTED MAVEN CAPITAL PARTNERS UK LLP

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED SECRETARY ABERDEEN ASSET MANAGEMENT PLC

View Document

07/05/097 May 2009 NOTICE TO CEASE TRADING AS AN INVESTMENT COMPANY

View Document

13/11/0813 November 2008 RETURN MADE UP TO 23/09/08; BULK LIST AVAILABLE SEPARATELY

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM ONE VINE STREET LONDON W1J 0AH UNITED KINGDOM

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED SECRETARY ABERDEN ASSET MANAGEMENT PLC

View Document

29/08/0829 August 2008 SECRETARY APPOINTED ABERDEEN ASSET MANAGEMENT PLC

View Document

29/08/0829 August 2008 SECRETARY APPOINTED ABERDEN ASSET MANAGEMENT PLC

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED SECRETARY MATRIX-SECURITIES LIMITED

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 ARTICLES OF ASSOCIATION

View Document

16/07/0816 July 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/06/0826 June 2008 SECRETARY'S CHANGE OF PARTICULARS / MATRIX-SECURITIES LIMITED / 16/06/2008

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM ONE JERMYN STREET LONDON SW1Y 4UH

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIMACOMBE / 12/06/2008

View Document

12/11/0712 November 2007 RETURN MADE UP TO 23/09/07; BULK LIST AVAILABLE SEPARATELY

View Document

18/10/0718 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007

View Document

28/06/0728 June 2007 £ IC 4123/4122 08/05/07 £ SR [email protected]=1

View Document

28/04/0728 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/04/0728 April 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/04/0728 April 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/11/0624 November 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/10/0627 October 2006 RETURN MADE UP TO 23/09/06; BULK LIST AVAILABLE SEPARATELY

View Document

28/09/0628 September 2006 REDUCTION OF SHARE PREMIUM

View Document

26/09/0626 September 2006 REDUCE SHARE PREMIUM ACCT

View Document

13/03/0613 March 2006 £ IC 50002/2 09/01/06 £ SR 50000@1=50000

View Document

13/03/0613 March 2006

View Document

13/03/0613 March 2006 S-DIV 09/01/06

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 103 BAKER STREET LONDON W1U 6LN

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

21/10/0521 October 2005 S-DIV 07/10/05

View Document

19/10/0519 October 2005 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

19/10/0519 October 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/10/0519 October 2005 RE SUB DIVISION 07/10/05

View Document

19/10/0519 October 2005 VARYING SHARE RIGHTS AND NAMES

View Document

19/10/0519 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0519 October 2005 £ NC 50000/55005 07/10/

View Document

19/10/0519 October 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/10/0519 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/0519 October 2005 NC INC ALREADY ADJUSTED 07/10/05

View Document

11/10/0511 October 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 APPLICATION COMMENCE BUSINESS

View Document

11/10/0511 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 Application to commence business

View Document

23/09/0523 September 2005 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