VICORP GROUP PLC

Company Documents

DateDescription
21/01/1521 January 2015 Annual return made up to 13 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

04/09/144 September 2014 CORPORATE SECRETARY APPOINTED CF SECRETARIES

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, SECRETARY CF SECRETARIES LIMITED

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM
3 SHAFTSBURY COURT
CHALVEY PARK
SLOUGH
SL1 2ER
ENGLAND

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR JONATHAN WILLIAM ROBERT BURROW

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR BRENDAN TREACY

View Document

03/04/143 April 2014 CORPORATE SECRETARY APPOINTED CF SECRETARIES LIMITED

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, SECRETARY BRENDAN TREACY

View Document

06/12/136 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

04/12/134 December 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

19/06/1319 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM
TOP FLOOR 119-120 HIGH STREET
ETON
WINDSOR
BERKSHIRE
SL4 6AN

View Document

19/02/1319 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

28/11/1228 November 2012 13/11/12 NO MEMBER LIST

View Document

04/07/124 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 Annual return made up to 13 November 2011 with full list of shareholders

View Document

22/07/1122 July 2011 519 AUD

View Document

29/06/1129 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

23/11/1023 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

10/11/1010 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, SECRETARY CG LAW-COMPANY SECRETARIAL

View Document

19/08/1019 August 2010 SECRETARY APPOINTED MR BRENDAN THOMAS TREACY

View Document

30/06/1030 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

15/04/1015 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN VAN DER WEEGH

View Document

19/01/1019 January 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

13/10/0913 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/093 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/09 FROM: WEXHAM SPRINGS FRAMEWOOD ROAD WEXHAM SLOUGH BERKSHIRE SL3 6PJ

View Document

30/04/0930 April 2009 DIRECTOR RESIGNED PAUL MELLOR

View Document

22/04/0922 April 2009 DIRECTOR RESIGNED LEE COTTLE

View Document

25/03/0925 March 2009 DISAPP PRE-EMPT RIGHTS 13/03/2009 AUTH ALLOT OF SECURITY 13/03/2009 GBP NC 1000000/2000000 13/03/2009

View Document

28/12/0828 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/08/081 August 2008 COMPANY BUSINESS 24/07/2008

View Document

09/07/089 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/05/0821 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

05/12/075 December 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/11/0720 November 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

23/08/0723 August 2007 COMMISSION PAYABLE RELATING TO SHARES

View Document

23/08/0723 August 2007 COMMISSION PAYABLE RELATING TO SHARES

View Document

23/08/0723 August 2007 COMMISSION PAYABLE RELATING TO SHARES

View Document

14/08/0714 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 COMMISSION PAYABLE RELATING TO SHARES

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 20-21 JOCKEYS FIELDS LONDON WC1R 4BW

View Document

30/10/0630 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/0630 October 2006 S-DIV 16/10/06

View Document

30/10/0630 October 2006 ARTICLES OF ASSOCIATION

View Document

30/10/0630 October 2006 SUBDIVISION 16/10/06

View Document

11/10/0611 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0617 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 20-21 JOCKEY'S FIELDS LONDON WC1R 4BW

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 COMMISSION PAYABLE RELATING TO SHARES

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: ENTERPRISE HOUSE 14 RAVENSCROFT PARK BARNET HERTFORDSHIRE EN5 4ND

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/056 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 COMMISSION PAYABLE RELATING TO SHARES

View Document

10/06/0510 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0517 March 2005 COMMISSION PAYABLE RELATING TO SHARES

View Document

17/03/0517 March 2005 COMMISSION PAYABLE RELATING TO SHARES

View Document

11/02/0511 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/0510 February 2005 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

28/01/0528 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0423 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: G OFFICE CHANGED 23/12/04 WEXHAM SPRINGS FRAMEWOOD ROAD, WEXHAM SLOUGH BUCKINGHAMSHIRE SL3 6PJ

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

15/11/0415 November 2004 SECRETARY RESIGNED

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 SECT 16(2) UNCERT SEC R 11/10/04

View Document

16/10/0416 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 1407.60 08/10/04

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

03/09/043 September 2004 AUDITORS' REPORT

View Document

03/09/043 September 2004 AUDITORS' STATEMENT

View Document

03/09/043 September 2004 BALANCE SHEET

View Document

03/09/043 September 2004 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

03/09/043 September 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/09/043 September 2004 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

03/09/043 September 2004 REREG PRI-PLC 31/08/04

View Document

01/09/041 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 NC INC ALREADY ADJUSTED 14/05/02

View Document

05/07/045 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 AUDITOR'S RESIGNATION

View Document

18/11/0318 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: G OFFICE CHANGED 20/02/03 COLLINS HOUSE 32-38 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

14/02/0314 February 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 SHARES SUBDIVIDED 24/05/02

View Document

07/08/027 August 2002 NC INC ALREADY ADJUSTED 14/05/02

View Document

31/07/0231 July 2002 VARYING SHARE RIGHTS AND NAMES

View Document

31/07/0231 July 2002 � NC 1000/1000000 14/0

View Document

12/06/0212 June 2002 COMPANY NAME CHANGED VISTIA LIMITED CERTIFICATE ISSUED ON 12/06/02

View Document

11/06/0211 June 2002 SUB - DIVISION OF SHARE 24/05/02

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 COMPANY NAME CHANGED BPC 2034 LIMITED CERTIFICATE ISSUED ON 06/02/02

View Document

13/11/0113 November 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