VIV PLC

Company Documents

DateDescription
15/06/1015 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD COOK

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR MICHAEL LOUIS GRAVELLE

View Document

02/03/102 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1022 February 2010 APPLICATION FOR STRIKING-OFF

View Document

05/09/095 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 RETURN MADE UP TO 28/04/08; CHANGE OF MEMBERS

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL GRAVELLE

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED M RONALD DEAN COOK

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED MR GEORGE PATRICK SCANLON

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID RILEY

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM C/O CERTEGY LIMITED TRICORN HOUSE 51-53 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8TO

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

21/07/0721 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/07/0714 July 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: TRICORN HOUSE 51-53 HAGLEY ROAD, EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8TO

View Document

22/08/0622 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 31/03/06; NO CHANGE OF MEMBERS

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 31/03/05; NO CHANGE OF MEMBERS

View Document

15/11/0415 November 2004 SECTION 394

View Document

13/04/0413 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/0221 August 2002 AUDITOR'S RESIGNATION

View Document

01/05/021 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 SECRETARY RESIGNED

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: TRICORN HOUSE 51-53 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8TO

View Document

28/09/0128 September 2001 SECRETARY RESIGNED

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM: CAPITAL HOUSE 25 CHAPEL STREET LONDON NW1 5DS

View Document

28/09/0128 September 2001 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

06/04/016 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED

View Document

20/01/0120 January 2001 SECRETARY RESIGNED

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/10/986 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/981 June 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 SECRETARY RESIGNED

View Document

09/06/979 June 1997 COMPANY NAME CHANGED VIVAT PLC. CERTIFICATE ISSUED ON 10/06/97

View Document

06/06/976 June 1997 SECRETARY RESIGNED

View Document

06/06/976 June 1997 NEW SECRETARY APPOINTED

View Document

16/05/9716 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/04/9723 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

04/08/964 August 1996 DIRECTOR RESIGNED

View Document

04/08/964 August 1996

View Document

04/08/964 August 1996 NEW SECRETARY APPOINTED

View Document

04/08/964 August 1996 REGISTERED OFFICE CHANGED ON 04/08/96 FROM: TRICORN HOUSE 51 - 53 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8TP

View Document

04/08/964 August 1996

View Document

04/08/964 August 1996 SECRETARY RESIGNED

View Document

04/08/964 August 1996 NEW DIRECTOR APPOINTED

View Document

04/08/964 August 1996 DIRECTOR RESIGNED

View Document

04/08/964 August 1996 DIRECTOR RESIGNED

View Document

04/08/964 August 1996 DIRECTOR RESIGNED

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 31/03/96; CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 NC INC ALREADY ADJUSTED 22/03/95

View Document

24/08/9524 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/03/95

View Document

24/07/9524 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995

View Document

21/11/9421 November 1994 DIRECTOR RESIGNED

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/05/9419 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/05/9419 May 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/05/9419 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9419 May 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994

View Document

07/03/947 March 1994 VARYING SHARE RIGHTS AND NAMES 17/12/93

View Document

04/10/934 October 1993 COMPANY NAME CHANGED CASHBACK (U.K.) PUBLIC LIMITED C OMPANY CERTIFICATE ISSUED ON 04/10/93

View Document

28/09/9328 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/09/9314 September 1993

View Document

14/09/9314 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9314 September 1993 DIRECTOR RESIGNED

View Document

14/09/9314 September 1993

View Document

14/09/9314 September 1993

View Document

14/09/9314 September 1993 DIRECTOR RESIGNED

View Document

20/05/9320 May 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/05/9320 May 1993

View Document

20/05/9320 May 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/05/9320 May 1993 REGISTERED OFFICE CHANGED ON 20/05/93

View Document

22/01/9322 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

29/10/9229 October 1992 NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992

View Document

14/09/9214 September 1992 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

14/09/9214 September 1992 BALANCE SHEET

View Document

14/09/9214 September 1992 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

14/09/9214 September 1992 AUDITORS' STATEMENT

View Document

14/09/9214 September 1992 AUDITORS' REPORT

View Document

14/09/9214 September 1992 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

14/09/9214 September 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/09/929 September 1992 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 REGISTERED OFFICE CHANGED ON 08/09/92 FROM: NIGHTINGALE HOUSE 1-7,FULHAM HIGH STREET LONDON

View Document

08/09/928 September 1992

View Document

08/09/928 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/928 September 1992

View Document

08/09/928 September 1992 NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992

View Document

08/09/928 September 1992

View Document

08/09/928 September 1992

View Document

08/09/928 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/928 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/928 September 1992 NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 £ NC 100/50000 19/08/92

View Document

08/09/928 September 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/08/92

View Document

08/09/928 September 1992 DIRECTOR RESIGNED

View Document

30/03/9230 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

30/03/9230 March 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992

View Document

14/01/9214 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

11/07/9111 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

30/04/9130 April 1991

View Document

30/04/9130 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

17/12/9017 December 1990 EXEMPTION FROM APPOINTING AUDITORS 22/11/90

View Document

17/12/9017 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

17/12/9017 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

26/06/9026 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 REGISTERED OFFICE CHANGED ON 26/03/90 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

26/03/9026 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/9025 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990

View Document

12/10/8912 October 1989 COMPANY NAME CHANGED MITREPATH LIMITED CERTIFICATE ISSUED ON 13/10/89

View Document

26/09/8826 September 1988 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