OCTOPUS THIRD AIM VCT PLC

Company Documents

DateDescription
29/10/1129 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/07/1129 July 2011 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

31/08/1031 August 2010 31/08/10 STATEMENT OF CAPITAL GBP 2118615.70

View Document

20/08/1020 August 2010 SPECIAL RESOLUTION TO WIND UP

View Document

17/08/1017 August 2010 LIQUIDATORS AUTHORISED 04/08/2010

View Document

13/08/1013 August 2010 RETURN OF PURCHASE OF OWN SHARES 21/07/10 TREASURY CAPITAL GBP 155029.9

View Document

12/08/1012 August 2010 CHANGE OF NAME 12/08/2010

View Document

12/08/1012 August 2010 COMPANY NAME CHANGED OCTOPUS SECOND AIM VCT PLC CERTIFICATE ISSUED ON 12/08/10

View Document

27/04/1027 April 2010 CURREXT FROM 28/02/2010 TO 30/04/2010

View Document

23/04/1023 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/1020 April 2010 RETURN OF PURCHASE OF OWN SHARES 11/03/10 TREASURY CAPITAL GBP 151880.4

View Document

23/03/1023 March 2010 RETURN OF PURCHASE OF OWN SHARES 10/02/10 TREASURY CAPITAL GBP 148294.05

View Document

22/03/1022 March 2010 13/02/10 BULK LIST

View Document

12/02/1012 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

20/01/1020 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

30/12/0930 December 2009 RETURN OF PURCHASE OF OWN SHARES 30/11/09 TREASURY CAPITAL GBP 146440.2

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIR AUBREY THOMAS BROCKLEBANK / 14/12/2009

View Document

01/12/091 December 2009 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

01/12/091 December 2009 REDUCTION OF ISSUED CAPITAL

View Document

26/11/0926 November 2009 RETURN OF PURCHASE OF OWN SHARES 30/10/09 TREASURY CAPITAL GBP 137170.9

View Document

02/11/092 November 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

14/10/0914 October 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

14/10/0914 October 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / AUBREY BROCKLEBANK / 07/09/2009

View Document

25/08/0925 August 2009 07/08/09 GBP TI [email protected]=12868.1

View Document

25/08/0925 August 2009 24/07/09 GBP TI [email protected]=20000

View Document

11/08/0911 August 2009 10/07/09 GBP TI [email protected]=850

View Document

24/07/0924 July 2009 26/06/09 GBP TI [email protected]=3900.7

View Document

26/06/0926 June 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

26/06/0926 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/0924 June 2009 CONVE

View Document

24/06/0924 June 2009 RECONSTRUCTION OF CIRCUKAR/CANCELLATION OF SHARES 09/06/2009

View Document

24/06/0924 June 2009 CONVE

View Document

19/06/0919 June 2009 22/05/09 GBP TI [email protected]=2608.75

View Document

03/06/093 June 2009 08/05/09 GBP TI [email protected]=6552.35

View Document

03/06/093 June 2009 GBP IC 1388507.1/1384902.1 27/04/09 GBP SR [email protected]=3605

View Document

03/06/093 June 2009 01/05/09 GBP TI [email protected]=384.15

View Document

03/06/093 June 2009 GBP IC 1393007.1/1388507.1 03/04/09 GBP SR [email protected]=4500

View Document

03/06/093 June 2009 GBP IC 1395507.1/1393007.1 27/03/09 GBP SR [email protected]=2500

View Document

26/05/0926 May 2009 27/04/09 GBP TI [email protected]=4500

View Document

26/05/0926 May 2009 03/04/09 GBP TI [email protected]=7645

View Document

16/03/0916 March 2009 09/01/09 GBP TI [email protected]=12200

View Document

13/03/0913 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 28/11/08 GBP TI [email protected]=12500

View Document

16/12/0816 December 2008 27/10/08 GBP TI [email protected]=6426.1

View Document

09/09/089 September 2008 ARTICLES OF ASSOCIATION

View Document

04/09/084 September 2008 COMPANY NAME CHANGED CLOSE SECOND AIM VCT PLC CERTIFICATE ISSUED ON 08/09/08

View Document

13/08/0813 August 2008 ADOPT ARTICLES 15/07/2008

View Document

12/08/0812 August 2008 04/07/08 GBP TI [email protected]=3750

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED SECRETARY CLOSE VENTURES LIMITED

View Document

05/08/085 August 2008 SECRETARY APPOINTED CELIA LINDA WHITTEN

View Document

31/07/0831 July 2008 27/06/08 GBP TI [email protected]=5500

View Document

31/07/0831 July 2008 23/06/08 GBP TI [email protected]=3258.4

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

05/06/085 June 2008 09/05/08 GBP TI [email protected]=1000

View Document

05/06/085 June 2008 25/04/08 GBP TI [email protected]=1569.75

View Document

13/05/0813 May 2008 28/03/08 GBP TI [email protected]=250

View Document

18/04/0818 April 2008 AUDITOR'S RESIGNATION

View Document

08/04/088 April 2008 RETURN MADE UP TO 13/02/08; BULK LIST AVAILABLE SEPARATELY

View Document

20/02/0820 February 2008 18/01/08 £ TI [email protected]=375

View Document

05/02/085 February 2008 11/01/08 £ TI [email protected]=375

View Document

06/12/076 December 2007 12/11/07 £ TI [email protected]=1644

View Document

23/11/0723 November 2007 26/10/07 £ TI [email protected]=689

View Document

09/11/079 November 2007 INTERIM ACCOUNTS MADE UP TO 31/08/07

View Document

03/09/073 September 2007 £ IC 1407157/1406641 23/03/07 £ SR [email protected]=516

View Document

03/09/073 September 2007 £ IC 1406641/1406044 10/08/07 £ SR [email protected]=597

View Document

08/08/078 August 2007 £ IC 1408168/1407157 22/06/07 £ SR [email protected]=1011

View Document

18/07/0718 July 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

18/07/0718 July 2007 INTERIM ACCOUNTS MADE UP TO 31/08/06

View Document

13/07/0713 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/07/075 July 2007 £ IC 1410368/1409868 30/03/07 £ SR [email protected]=500

View Document

05/07/075 July 2007 £ IC 1409868/1409418 20/04/07 £ SR [email protected]=450

View Document

05/07/075 July 2007 £ IC 1409418/1408168 14/05/07 £ SR [email protected]=1250

View Document

05/07/075 July 2007 £ IC 1410784/1410368 13/04/07 £ SR [email protected]=416

View Document

21/03/0721 March 2007 £ IC 1411034/1410784 23/02/07 £ SR [email protected]=250

View Document

15/03/0715 March 2007 £ SR [email protected] 09/02/07

View Document

27/02/0727 February 2007 £ SR [email protected] 17/11/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 13/02/07; NO CHANGE OF MEMBERS

View Document

18/01/0718 January 2007 £ IC 1407293/1406293 29/09/06 £ SR [email protected]=1000

View Document

13/10/0613 October 2006 £ IC 1410349/1407293 15/09/06 £ SR [email protected]=3056

View Document

03/10/063 October 2006 £ IC 1411361/1410349 29/08/06 £ SR [email protected]=1012

View Document

02/10/062 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 REDUCTION OF SHARE PREMIUM

View Document

20/09/0620 September 2006 CANCEL SHARE PREMIUM ACCOUNT

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

18/08/0618 August 2006 £ SR [email protected] 09/01/06

View Document

18/08/0618 August 2006 £ IC 1413286/1411361 28/02/06 £ SR [email protected]=1925

View Document

18/08/0618 August 2006 £ IC 1421020/1413286 16/06/06 £ SR [email protected]=7734

View Document

21/07/0621 July 2006 ALLOT EQUITY SECURITIES 05/07/06

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: MCGRIGOR DONALD PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW G2 6SB

View Document

21/02/0621 February 2006 RETURN MADE UP TO 13/02/06; BULK LIST AVAILABLE SEPARATELY

View Document

17/02/0617 February 2006 NC INC ALREADY ADJUSTED 05/12/05

View Document

17/02/0617 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0614 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0614 February 2006 VARYING SHARE RIGHTS AND NAMES

View Document

14/02/0614 February 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/02/0614 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/0614 February 2006 ARTICLES OF ASSOCIATION

View Document

14/02/0614 February 2006 £ NC 1800000/4050000 05/1

View Document

19/12/0519 December 2005 £ IC 418420/412777 30/11/05 £ SR [email protected]=5643

View Document

30/11/0530 November 2005 INTERIM ACCOUNTS MADE UP TO 31/08/05

View Document

25/11/0525 November 2005 NOTICE TO CEASE TRADING AS AN INVESTMENT COMPANY

View Document

01/11/051 November 2005 £ IC 420117/418420 13/09/05 £ SR [email protected]=1697

View Document

25/10/0525 October 2005 £ IC 424322/421617 13/07/05 £ SR [email protected]=2705

View Document

25/10/0525 October 2005 £ IC 421617/420117 27/07/05 £ SR [email protected]=1500

View Document

06/09/056 September 2005 £ IC 433417/424322 18/05/05 £ SR [email protected]=9095

View Document

06/09/056 September 2005 SECRETARY RESIGNED

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED

View Document

06/09/056 September 2005 £ IC 435206/433417 23/05/05 £ SR [email protected]=1789

View Document

15/06/0515 June 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 13/02/05; BULK LIST AVAILABLE SEPARATELY

View Document

14/03/0514 March 2005 £ IC 438414/435206 24/02/05 £ SR [email protected]=3208

View Document

04/03/054 March 2005 £ IC 444418/441118 20/12/04 £ SR [email protected]=3300

View Document

04/03/054 March 2005 £ IC 441118/438414 31/12/04 £ SR [email protected]=2704

View Document

02/07/042 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 13/02/04; BULK LIST AVAILABLE SEPARATELY

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

16/02/0416 February 2004 NEW SECRETARY APPOINTED

View Document

16/02/0416 February 2004 SECRETARY RESIGNED

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

26/01/0426 January 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 Resolutions

View Document

23/01/0423 January 2004 INVESTMENT POLICY MODIF 22/01/04

View Document

22/01/0422 January 2004 COMPANY NAME CHANGED LEGGMASON INVESTORS AIM VCT PLC CERTIFICATE ISSUED ON 22/01/04

View Document

01/12/031 December 2003 NEW SECRETARY APPOINTED

View Document

01/12/031 December 2003 REGISTERED OFFICE CHANGED ON 01/12/03 FROM: 7 WEST NILE STREET GLASGOW G1 2PX

View Document

27/09/0327 September 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

18/06/0318 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0324 March 2003 RETURN MADE UP TO 13/02/03; BULK LIST AVAILABLE SEPARATELY

View Document

28/02/0328 February 2003 REDUCTION OF SHARE PREMIUM

View Document

28/02/0328 February 2003 REDUCTION OF SHARE PREMIUM ACCT

View Document

28/10/0228 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0226 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/0226 July 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

26/07/0226 July 2002 CANCEL SHARE PREM ACCT 18/07/02

View Document

25/07/0225 July 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

12/03/0212 March 2002 £ SR 50000@1 17/07/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 13/02/02; BULK LIST AVAILABLE SEPARATELY

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM: 4TH FLOOR, PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW LANARKSHIRE G2 6SB

View Document

26/02/0126 February 2001 PROSPECTUS

View Document

19/02/0119 February 2001 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

19/02/0119 February 2001 SECRETARY RESIGNED

View Document

19/02/0119 February 2001 APPLICATION COMMENCE BUSINESS

View Document

19/02/0119 February 2001 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 14/02/01

View Document

19/02/0119 February 2001 RED SHARE PREMIUM ACC 14/02/01

View Document

16/02/0116 February 2001 NEW SECRETARY APPOINTED

View Document

16/02/0116 February 2001 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 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