DOWNING PLANNED EXIT VCT 5 PLC

Company Documents

DateDescription
01/04/141 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2014

View Document

07/05/137 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2013

View Document

05/03/125 March 2012 SPECIAL RESOLUTION TO WIND UP

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM
10 LOWER GROSVENOR PLACE
LONDON
SW1W 0EN
UNITED KINGDOM

View Document

05/03/125 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/03/125 March 2012 DECLARATION OF SOLVENCY

View Document

20/02/1220 February 2012 SPECIAL RESOLUTION TO WIND UP

View Document

24/11/1124 November 2011 22/11/11 NO MEMBER LIST

View Document

25/05/1125 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 17/03/2011

View Document

25/05/1125 May 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

24/05/1124 May 2011 COMPANY BUSINESS 19/05/2011

View Document

26/11/1026 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM
KINGS SCHOLARS HOUSE
230 VAUXHALL BRIDGE ROAD
LONDON
SW1V 1AU

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

17/05/1017 May 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/05/1012 May 2010 COMPANY NAME CHANGED DOWNING PROTECTED VCT V PLC
CERTIFICATE ISSUED ON 12/05/10

View Document

12/05/1012 May 2010 CHANGE OF NAME 05/05/2010

View Document

08/12/098 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/0930 November 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

26/11/0926 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

26/11/0926 November 2009 SAIL ADDRESS CREATED

View Document

26/08/0926 August 2009 GBP IC 212669.17/212052.88 14/08/09 GBP SR [email protected]=616.29

View Document

27/05/0927 May 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

20/05/0920 May 2009 COMPANY BUSINESS 29/04/2009

View Document

05/05/095 May 2009 GBP IC 214947.11/212669.17 20/04/09 GBP SR [email protected]=2277.94

View Document

18/02/0918 February 2009 NOTICE TO CEASE TRADING AS AN INVESTMENT COMPANY

View Document

28/11/0828 November 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 GBP IC 215010/214947.11 04/06/08 GBP SR [email protected]=62.89

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

25/04/0825 April 2008 TO APPROVE DIRECTORS RENUMERATION REPORT/TO RE-APPOINT AUDITORS/TO RE-ELECT DIRECTOR 23/04/2008

View Document

14/12/0714 December 2007 RETURN MADE UP TO 22/11/07; BULK LIST AVAILABLE SEPARATELY

View Document

30/05/0730 May 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

23/05/0723 May 2007 � IC 266984/265009 05/04/07 � SR [email protected]=1975

View Document

09/05/079 May 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: G OFFICE CHANGED 03/05/07 69 ECCLESTON SQUARE LONDON SW1V 1PJ

View Document

14/03/0714 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0619 December 2006 RETURN MADE UP TO 22/11/06; BULK LIST AVAILABLE SEPARATELY

View Document

19/12/0619 December 2006 SCHEME OF ARRANGEMENT

View Document

19/12/0619 December 2006 REDUCTION OF SHARE PREMIUM

View Document

13/12/0613 December 2006 SECRETARY RESIGNED

View Document

04/07/064 July 2006 S-DIV 24/02/06

View Document

11/01/0611 January 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/01/065 January 2006 NC INC ALREADY ADJUSTED 22/11/05

View Document

04/01/064 January 2006 ARTICLES OF ASSOCIATION

View Document

04/01/064 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0519 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/0519 December 2005 � NC 50000/400000 22/11

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: G OFFICE CHANGED 16/12/05 19 CAVENDISH SQUARE LONDON W1A 2AW

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/12/0516 December 2005 CREDIT SHARE PREM ACC 07/12/05

View Document

16/12/0516 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/12/0516 December 2005 NEW SECRETARY APPOINTED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 APPLICATION COMMENCE BUSINESS

View Document

01/12/051 December 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

22/11/0522 November 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