ACUITY VCT PLC

Company Documents

DateDescription
21/07/1121 July 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/04/1121 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2011

View Document

21/04/1121 April 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

07/02/117 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2011

View Document

11/06/1011 June 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

04/06/104 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/02/1023 February 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/02/1018 February 2010 RE SCHEME AND TRANSFER AGREEMENT 21/01/2010

View Document

16/02/1016 February 2010 SPECIAL RESOLUTION TO WIND UP

View Document

04/02/104 February 2010 SPECIAL RESOLUTION TO WIND UP

View Document

04/02/104 February 2010 DECLARATION OF SOLVENCY

View Document

21/01/1021 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

14/11/0914 November 2009 12/09/09 NO CHANGES

View Document

13/08/0913 August 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED CATRINA HOLME

View Document

12/03/0912 March 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/03/0912 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BROKE

View Document

12/03/0912 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/093 March 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/01/0921 January 2009 RETURN MADE UP TO 12/09/08; BULK LIST AVAILABLE SEPARATELY

View Document

14/10/0814 October 2008 SECRETARY APPOINTED ACUITY CAPITAL MANAGEMENT LIMITED

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED SECRETARY PHILIP DYKE

View Document

29/09/0829 September 2008 ADOPT ARTICLES 25/09/2008

View Document

09/09/089 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/08/0812 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/07/0818 July 2008 GBP IC 286582.08/286110.46 27/06/08 GBP SR [email protected]=471.62

View Document

30/06/0830 June 2008 GBP IC 287385.53/286708.58 21/05/08 GBP SR [email protected]=676.95

View Document

30/06/0830 June 2008 GBP IC 286708.58/286582.08 30/05/08 GBP SR [email protected]=126.5

View Document

09/06/089 June 2008 AUDITOR'S RESIGNATION

View Document

24/04/0824 April 2008 GBP IC 288358.48/287990.86 07/03/08 GBP SR [email protected]=367.62

View Document

24/04/0824 April 2008 GBP IC 287990.86/287385.53 28/03/08 GBP SR [email protected]=605.33

View Document

11/03/0811 March 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/03/083 March 2008 ARTICLES OF ASSOCIATION

View Document

28/02/0828 February 2008 COMPANY NAME CHANGED ELECTRA KINGSWAY VCT PLC CERTIFICATE ISSUED ON 28/02/08

View Document

27/02/0827 February 2008 GBP IC 290358.48/288358.48 08/02/08 GBP SR [email protected]=2000

View Document

27/02/0827 February 2008 GBP IC 292155/290358.48 29/01/08 GBP SR [email protected]=1796.52

View Document

20/02/0820 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0720 October 2007 £ IC 292485/292155 28/09/07 £ SR [email protected]=330

View Document

16/10/0716 October 2007 £ IC 294237/292485 18/09/07 £ SR [email protected]=1752

View Document

15/10/0715 October 2007 RETURN MADE UP TO 12/09/07; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/077 August 2007 £ IC 294235/291805 28/06/07 £ SR [email protected]=2430

View Document

25/07/0725 July 2007 INTERIM ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 £ IC 287221/286305 30/03/07 £ SR [email protected]=916

View Document

17/04/0717 April 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/04/0716 April 2007 £ IC 205266/204223 13/03/07 £ SR [email protected]=1043

View Document

01/03/071 March 2007 CONDITIONAL AGREEMENT 05/02/07

View Document

01/03/071 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/071 March 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/03/071 March 2007 £ NC 600000/1020000 05/0

View Document

01/03/071 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/071 March 2007 NC INC ALREADY ADJUSTED 05/02/07

View Document

01/03/071 March 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/02/0728 February 2007 £ IC 208567/205266 02/02/07 £ SR [email protected]=3301

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/11/061 November 2006 £ IC 208813/208567 29/09/06 £ SR [email protected]=246

View Document

31/10/0631 October 2006 RETURN MADE UP TO 12/09/06; BULK LIST AVAILABLE SEPARATELY

View Document

17/10/0617 October 2006 £ IC 209814/208814 11/09/06 £ SR [email protected]=1000

View Document

21/08/0621 August 2006 £ IC 210870/209083 18/07/06 £ SR [email protected]=1787

View Document

28/04/0628 April 2006 £ IC 213230/210870 31/03/06 £ SR [email protected]=2360

View Document

17/03/0617 March 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/03/066 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/02/0621 February 2006 £ IC 215970/213230 31/01/06 £ SR [email protected]=2740

View Document

10/10/0510 October 2005 RETURN MADE UP TO 12/09/05; BULK LIST AVAILABLE SEPARATELY

View Document

23/08/0523 August 2005 £ IC 232232/231489 03/08/05 £ SR [email protected]=743

View Document

08/08/058 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 £ IC 233085/232232 07/07/05 £ SR [email protected]=853

View Document

25/06/0525 June 2005 REGISTERED OFFICE CHANGED ON 25/06/05 FROM: 65 KINGSWAY LONDON WC2B 6QT

View Document

21/04/0521 April 2005 INTERIM ACCOUNTS MADE UP TO 28/02/05

View Document

13/04/0513 April 2005 £ IC 231986/231435 31/03/05 £ SR [email protected]=551

View Document

31/03/0531 March 2005 £ IC 232456/231986 15/03/05 £ SR [email protected]=470

View Document

24/03/0524 March 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/03/0524 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/03/052 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/02/0523 February 2005 NOTICE TO CEASE TRADING AS AN INVESTMENT COMPANY

View Document

14/02/0514 February 2005 £ IC 232930/232456 25/01/05 £ SR [email protected]=474

View Document

08/11/048 November 2004 RETURN MADE UP TO 12/09/04; BULK LIST AVAILABLE SEPARATELY

View Document

21/10/0421 October 2004 £ IC 233041/232930 30/09/04 £ SR [email protected]=111

View Document

15/10/0415 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/049 August 2004 £ IC 233212/233041 20/07/04 £ SR [email protected]=171

View Document

01/03/041 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/041 March 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/02/0417 February 2004 £ IC 213568/213428 04/02/04 £ SR [email protected]=140

View Document

14/02/0414 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 12/09/03; BULK LIST AVAILABLE SEPARATELY

View Document

31/08/0331 August 2003 £ IC 192686/192251 08/08/03 £ SR [email protected]=435

View Document

10/03/0310 March 2003 AUDITOR'S RESIGNATION

View Document

18/02/0318 February 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/12/0223 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/11/0225 November 2002 LISTING OF PARTICULARS

View Document

14/11/0214 November 2002 REDUCTION OF SHARE PREMIUM

View Document

13/11/0213 November 2002 REDUCTION SHARE PREMIUM ACCOUNT

View Document

05/11/025 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0218 September 2002 RETURN MADE UP TO 12/09/02; BULK LIST AVAILABLE SEPARATELY

View Document

10/08/0210 August 2002 £ IC 142430/141400 11/07/02 £ SR [email protected]=1030

View Document

05/03/025 March 2002

View Document

05/03/025 March 2002 £ IC 98663/48663 20/02/02 £ SR 50000@1=50000

View Document

05/03/025 March 2002 S-DIV 20/02/02

View Document

13/02/0213 February 2002 LISTING OF PARTICULARS

View Document

01/11/011 November 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/10/018 October 2001 LISTING OF PARTICULARS

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

25/09/0125 September 2001 APPLICATION COMMENCE BUSINESS

View Document

25/09/0125 September 2001 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

25/09/0125 September 2001 Application to commence business

View Document

12/09/0112 September 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