TP70 VCT PLC

Company Documents

DateDescription
21/08/1421 August 2014 SPECIAL RESOLUTION TO WIND UP

View Document

21/08/1421 August 2014 DECLARATION OF SOLVENCY

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM
4-5 GROSVENOR PLACE
LONDON
SW1X 7HJ

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW ROSE / 16/07/2014

View Document

02/12/132 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

20/11/1320 November 2013 CANCELLATION OF ORD 1P SHARES ON OFFICIAL LIST 18/11/2013

View Document

11/07/1311 July 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

13/12/1213 December 2012 27/11/12 NO MEMBER LIST

View Document

25/07/1225 July 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/07/1213 July 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

07/12/117 December 2011 27/11/11 NO CHANGES

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED RICHARD ANDREW ROSE

View Document

25/07/1125 July 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/05/1127 May 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

16/02/1116 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

09/12/109 December 2010 27/11/10 NO CHANGES

View Document

01/09/101 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10

View Document

11/08/1011 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/0922 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 SAIL ADDRESS CHANGED FROM: 18 NEVILLE HOUSE LAUREL LANE HALESOWEN WEST MIDLANDS B63 3DA

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHERRY / 23/07/2009

View Document

29/07/0929 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/0929 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09

View Document

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/12/0828 December 2008 RETURN MADE UP TO 27/11/08; NO CHANGE OF MEMBERS

View Document

22/12/0822 December 2008 CURRSHO FROM 31/03/2009 TO 28/02/2009

View Document

16/12/0816 December 2008 REDUCTION OF SHARE PREMIUM

View Document

16/12/0816 December 2008 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

29/09/0829 September 2008 GBP IC 320224.25/286318.88 29/08/08 GBP SR [email protected]=33905.37

View Document

23/09/0823 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/08 FROM: GISTERED OFFICE CHANGED ON 02/09/2008 FROM 10-11 GRAY'S INN SQUARE GRAY'S INN LONDON WC1R 5JD

View Document

02/06/082 June 2008 GBP IC 320375/320224.25 08/04/08 GBP SR [email protected]=150.75

View Document

02/06/082 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/0830 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

18/12/0718 December 2007 RETURN MADE UP TO 27/11/07; BULK LIST AVAILABLE SEPARATELY

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 NEW SECRETARY APPOINTED

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 APPLICATION COMMENCE BUSINESS

View Document

20/12/0620 December 2006 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

15/12/0615 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0615 December 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/12/0615 December 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/12/0615 December 2006 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

15/12/0615 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/0615 December 2006 SHARE PREMIUM ACCOUNT 04/12/06

View Document

12/12/0612 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/0630 November 2006 COMPANY NAME CHANGED TRIPLE POINT VCT 2 PLC CERTIFICATE ISSUED ON 30/11/06

View Document

27/11/0627 November 2006 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