VIRTUAL INFRASTRUCTURE GROUP LIMITED

Company Documents

DateDescription
13/02/2313 February 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/02/2313 February 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/02/2313 February 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/02/2313 February 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/02/2313 February 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/02/2313 February 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/12/2228 December 2022 Termination of appointment of Jeremy Robin Sanders as a director on 2022-12-10

View Document

09/12/229 December 2022 Termination of appointment of Jeffrey Paul Thomas as a director on 2022-12-08

View Document

08/12/228 December 2022 Termination of appointment of William Thomas Ginn as a director on 2022-12-07

View Document

08/12/228 December 2022 Termination of appointment of Simon John Hansford as a director on 2022-12-07

View Document

17/11/2217 November 2022 Order of court to wind up

View Document

11/11/2211 November 2022 Purchase of own shares.

View Document

08/11/228 November 2022 Registered office address changed from Hartham Park Hartham Corsham Wiltshire SN13 0RP United Kingdom to 1 More London Place London SE1 2AF on 2022-11-08

View Document

04/11/224 November 2022 Second filing of Confirmation Statement dated 2021-06-11

View Document

04/11/224 November 2022 Second filing of Confirmation Statement dated 2022-06-11

View Document

01/11/221 November 2022 Cancellation of shares. Statement of capital on 2022-06-24

View Document

01/11/221 November 2022 Purchase of own shares.

View Document

25/07/2225 July 2022 Confirmation statement made on 2022-06-11 with updates

View Document

19/07/2119 July 2021 Registration of charge 080992850002, created on 2021-07-19

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-11 with updates

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

16/07/2016 July 2020 SECOND FILED SH01 - 30/01/20 STATEMENT OF CAPITAL GBP 72927.2300

View Document

30/04/2030 April 2020 31/01/20 STATEMENT OF CAPITAL GBP 70135.73

View Document

16/04/2016 April 2020 06/01/20 STATEMENT OF CAPITAL GBP 70234.1300

View Document

29/02/2029 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080992850001

View Document

30/01/2030 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 67982.93

View Document

30/12/1930 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

06/06/196 June 2019 03/04/19 STATEMENT OF CAPITAL GBP 22698.13

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR VASILIJE BABIC

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR PHILLIP PATRICK SMITH

View Document

07/05/197 May 2019 SUB-DIVISION 03/04/19

View Document

07/05/197 May 2019 SUB-DIVISION 03/04/19

View Document

03/05/193 May 2019 ADOPT ARTICLES 03/04/2019

View Document

08/01/198 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

19/12/1719 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMIMTED

View Document

20/11/1720 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/11/2017

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF PSC STATEMENT ON 10/03/2017

View Document

25/06/1625 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 SECOND FILING FOR FORM AP03

View Document

07/06/167 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/04/1614 April 2016 ADOPT ARTICLES 30/03/2016

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP DAWSON

View Document

09/03/169 March 2016 SECRETARY APPOINTED PHILLIP MIHAEL DAWSON

View Document

04/08/154 August 2015 SECOND FILING WITH MUD 11/06/15 FOR FORM AR01

View Document

01/07/151 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 20/03/15 STATEMENT OF CAPITAL GBP 2201.13

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/05/1521 May 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

09/03/159 March 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

15/01/1515 January 2015 PREVEXT FROM 31/03/2014 TO 30/04/2014

View Document

04/08/144 August 2014 DIRECTOR APPOINTED JAMES MCLELLAND AUSTIN

View Document

16/07/1416 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED JEFFREY PAUL THOMAS

View Document

18/06/1418 June 2014 ADOPT ARTICLES 25/04/2014

View Document

18/06/1418 June 2014 25/04/14 STATEMENT OF CAPITAL GBP 2170.74

View Document

22/01/1422 January 2014 18/12/13 STATEMENT OF CAPITAL GBP 1983.83

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED DR WILLIAM THOMAS GINN

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED SHARON BRITTAN

View Document

04/01/144 January 2014 ADOPT ARTICLES 18/12/2013

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/10/1316 October 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

10/10/1310 October 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

09/10/139 October 2013 DISS40 (DISS40(SOAD))

View Document

09/10/139 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 1329.13

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

21/06/1321 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1321 June 2013 07/06/13 STATEMENT OF CAPITAL GBP 1282.61

View Document

11/04/1311 April 2013 31/01/13 STATEMENT OF CAPITAL GBP 1229.16

View Document

11/04/1311 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/125 November 2012 11/10/12 STATEMENT OF CAPITAL GBP 1180

View Document

26/10/1226 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/1217 October 2012 SUB-DIVISION 09/10/12

View Document

17/10/1217 October 2012 ADOPT ARTICLES 09/10/2012

View Document

17/10/1217 October 2012 09/10/12 STATEMENT OF CAPITAL GBP 1000

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED SIMON HANSFORD

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED PHILIP MICHAEL DAWSON

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, SECRETARY M AND A SECRETARIES LIMITED

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR JEREMY ROBIN SANDERS

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERRY

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR M AND A NOMINEES LIMITED

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM HARTHAM PARK HARTHAM PARK CORSHAM WILTSHIRE SN13 0RP UNITED KINGDOM

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM C/O ACUITY LEGAL 3 ASSEMBLY SQUARE, BRITANNIA QUAY CARDIFF BAY CARDIFF CF10 4PL UNITED KINGDOM

View Document

13/09/1213 September 2012 COMPANY NAME CHANGED I2 SOLUTIONS HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/09/12

View Document

13/09/1213 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1216 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1216 August 2012 COMPANY NAME CHANGED MANDACO 739 LIMITED CERTIFICATE ISSUED ON 16/08/12

View Document

11/06/1211 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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