VICI SYSTEMS LIMITED

Company Documents

DateDescription
12/10/1612 October 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/07/1614 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM
WHITELEAF BUSINESS CENTRE LITTLE BALMER
BUCKINGHAM INDUSTRIAL ESTATE
BUCKINGHAM
BUCKINGHAMSHIRE
MK18 1TF
UNITED KINGDOM

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM
2 FOXGLOVE CLOSE
BUCKINGHAM
BUCKINGHAMSHIRE
MK18 1FU

View Document

30/03/1630 March 2016 PREVEXT FROM 30/06/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/08/154 August 2015 CORPORATE SECRETARY APPOINTED NB CONSULTING LIMITED

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, SECRETARY COSEC INFO LIMITED

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN MOSLEY / 08/07/2015

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERIC FRANCIS JOHN MOSNICKA / 08/07/2015

View Document

04/08/154 August 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM
JOHN COLETTA & CO 10 BRIDGE STREET
NORTHAMPTON
NORTHANTS
NN1 1NW

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/08/141 August 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/03/1429 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/07/1220 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 21 ANDERWOOD DRIVE, SWAY LYMINGTON HANTS SO41 6AW

View Document

10/06/1110 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/07/1014 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: JOHN COLETTA AND CO CHARTERED SECRETARIES, 142 NORTHAMPTON ROAD, WELLINGBOROUGH NORTHAMPTONSHIRE NN8 3PJ

View Document

02/07/072 July 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 21 ANDERWOOD DRIVE SWAY LYMINGTON HAMPSHIRE SO41 6AW

View Document

11/07/0311 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: 58 UNDERHILL ROAD LONDON SE22 0QT

View Document

30/06/0330 June 2003 SECRETARY RESIGNED

View Document

24/06/0324 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

05/09/005 September 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

20/09/9920 September 1999 NEW SECRETARY APPOINTED

View Document

08/09/998 September 1999 COMPANY NAME CHANGED SOFTAD LIMITED CERTIFICATE ISSUED ON 09/09/99; RESOLUTION PASSED ON 01/09/99

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 REGISTERED OFFICE CHANGED ON 03/08/99 FROM: 35 HILLVIEW GARDENS CHESHUNT HERTFORDSHIRE EN8 0PB

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 EXEMPT FROM APP AUD 18/05/98 S366A DISP HOLDING AGM 18/05/98 S252 DISP LAYING ACC 18/05/98

View Document

28/05/9828 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

28/05/9828 May 1998 EXEMPTION FROM APPOINTING AUDITORS 18/05/98

View Document

28/08/9728 August 1997 RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 NEW SECRETARY APPOINTED

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 REGISTERED OFFICE CHANGED ON 25/07/96 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

25/07/9625 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 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