VIDEONIZE PLC

Company Documents

DateDescription
21/05/1321 May 2013 STRUCK OFF AND DISSOLVED

View Document

05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/11/1129 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/10/1111 October 2011 FIRST GAZETTE

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, SECRETARY BLAKELAW SECRETARIES LIMITED

View Document

13/11/1013 November 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

16/03/1016 March 2010 FIRST GAZETTE

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR RUSSELL FRYER

View Document

04/06/094 June 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS; AMEND

View Document

01/06/091 June 2009 CONSO

View Document

01/06/091 June 2009 CONSO

View Document

01/06/091 June 2009 CONSO

View Document

20/05/0920 May 2009 CONSO

View Document

20/05/0920 May 2009 SUB DIV CONSOLIDATED ON A 5 FOR 1 BASIS 05/05/2009

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED RUSSELL FRYER

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED HERMANN NIESIG

View Document

29/07/0829 July 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 COMPANY NAME CHANGED MAILPERFECT HOLDING PLC
CERTIFICATE ISSUED ON 23/06/08

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR WALTER SEIZ

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR UWE SCHMIDT

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

22/08/0722 August 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM:
C/O A1 COMPANY SERVICES LIMITED
788-790 FINCHLEY ROAD
TEMPLE FORTUNE
LONDON NW11 7TJ

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 S-DIV
18/04/07

View Document

07/02/077 February 2007 APPLICATION COMMENCE BUSINESS

View Document

07/02/077 February 2007 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

07/02/077 February 2007 Application to commence business

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/01/0719 January 2007 Incorporation

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