VIRGIN FINANCIAL SERVICES UK HOLDINGS LIMITED

03248191
6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB

Documents

Documents
Date Category Description Pages
15 Dec 2016 gazette Gazette Dissolved Liquidation 1 Buy now
15 Sep 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
06 Jul 2016 officers Termination of appointment of director (John Patrick Moorhead) 1 Buy now
24 Sep 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Sep 2015 restoration Restoration Order Of Court 3 Buy now
28 Feb 2014 gazette Gazette Dissolved Liquidation 1 Buy now
29 Nov 2013 insolvency Liquidation Voluntary Members Return Of Final Meeting 13 Buy now
19 Jul 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Jul 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 Jul 2013 resolution Resolution 1 Buy now
18 Jul 2013 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
04 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Apr 2013 officers Change of particulars for director (Mr Ian Philip Woods) 2 Buy now
03 Apr 2013 officers Change of particulars for director (Mr John Patrick Moorhead) 2 Buy now
03 Apr 2013 officers Change of particulars for director (Mr Gordon Douglas Mccallum) 2 Buy now
03 Apr 2013 officers Change of particulars for secretary (Mr Barry Alexander Ralph Gerrard) 2 Buy now
17 Dec 2012 accounts Annual Accounts 14 Buy now
03 Aug 2012 annual-return Annual Return 7 Buy now
24 Feb 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Feb 2012 officers Appointment of director (Mr Ian Philip Woods) 2 Buy now
16 Feb 2012 officers Termination of appointment of director (Robert Blok) 1 Buy now
06 Jan 2012 capital Return of Allotment of shares 4 Buy now
19 Dec 2011 officers Appointment of director (Mr John Patrick Moorhead) 2 Buy now
19 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Dec 2011 officers Appointment of director (Robert Pieter Blok) 2 Buy now
19 Dec 2011 officers Termination of appointment of director (David Dyer) 1 Buy now
19 Dec 2011 officers Termination of appointment of director (Jayne-Anne Gadhia) 1 Buy now
19 Dec 2011 officers Termination of appointment of director (Gaurav Batra) 1 Buy now
03 Oct 2011 accounts Annual Accounts 51 Buy now
29 Sep 2011 officers Appointment of director (Mr Gaurav Batra) 2 Buy now
24 Aug 2011 annual-return Annual Return 7 Buy now
12 Aug 2011 officers Change of particulars for director (Mrs Jayne-Anne Gadhia) 2 Buy now
12 Aug 2011 officers Change of particulars for director (Mr David Norman Dyer) 2 Buy now
23 Mar 2011 officers Termination of appointment of director (Patrick Mccall) 1 Buy now
22 Sep 2010 accounts Annual Accounts 34 Buy now
27 Aug 2010 annual-return Annual Return 9 Buy now
13 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jan 2010 capital Return of Allotment of shares 4 Buy now
20 Jan 2010 resolution Resolution 1 Buy now
27 Oct 2009 accounts Annual Accounts 34 Buy now
07 Oct 2009 address Change Sail Address Company 1 Buy now
12 Aug 2009 annual-return Return made up to 01/08/09; full list of members 4 Buy now
18 May 2009 officers Appointment terminated director robert clifford 1 Buy now
06 Mar 2009 officers Director appointed robert martin clifford 2 Buy now
27 Feb 2009 accounts Annual Accounts 1 Buy now
10 Feb 2009 officers Appointment terminated director matthew baxby 1 Buy now
27 Dec 2008 incorporation Memorandum Articles 9 Buy now
23 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
10 Nov 2008 officers Director's change of particulars / jayne-anne gadhia / 02/10/2008 1 Buy now
10 Nov 2008 officers Director's change of particulars / david dyer / 02/10/2008 1 Buy now
10 Nov 2008 officers Director's change of particulars / matthew baxby / 02/10/2008 1 Buy now
29 Sep 2008 annual-return Return made up to 01/08/08; full list of members 5 Buy now
29 Sep 2008 officers Director's change of particulars / gordon mccallum / 18/08/2008 1 Buy now
29 Sep 2008 officers Director's change of particulars / patrick mccall / 18/08/2008 1 Buy now
29 Sep 2008 officers Secretary's change of particulars / barry gerrard / 18/08/2008 1 Buy now
29 Sep 2008 address Location of register of members 1 Buy now
07 Jul 2008 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
04 Jul 2008 address Registered office changed on 04/07/2008 from salisbury house city fields business park tangmere, chichester west sussex PO20 2FP 1 Buy now
24 Jun 2008 resolution Resolution 1 Buy now
24 Jun 2008 officers Secretary's change of particulars / barry gerrard / 04/06/2008 1 Buy now
20 Jun 2008 miscellaneous Statement Of Affairs 8 Buy now
20 Jun 2008 capital Ad 06/06/08\gbp si 998@1=998\gbp ic 2/1000\ 2 Buy now
07 May 2008 officers Director appointed mrs jayne-anne gadhia 2 Buy now
06 May 2008 officers Director appointed mr matthew james baxby 1 Buy now
06 May 2008 officers Director appointed mr david norman dyer 2 Buy now
15 Apr 2008 officers Director's change of particulars / patrick mccall / 02/04/2008 1 Buy now
31 Aug 2007 annual-return Return made up to 01/08/07; full list of members 2 Buy now
10 Aug 2007 accounts Annual Accounts 1 Buy now
18 Jul 2007 officers New director appointed 7 Buy now
16 Jul 2007 officers New director appointed 7 Buy now
05 Jul 2007 officers Director resigned 1 Buy now
05 Jul 2007 officers Director resigned 1 Buy now
05 Jul 2007 officers Director resigned 1 Buy now
14 Mar 2007 officers New secretary appointed 1 Buy now
14 Mar 2007 officers Secretary resigned 1 Buy now
02 Feb 2007 accounts Annual Accounts 1 Buy now
26 Jan 2007 officers Director's particulars changed 1 Buy now
26 Jan 2007 officers Director's particulars changed 1 Buy now
14 Sep 2006 officers New secretary appointed 1 Buy now
14 Sep 2006 officers Secretary resigned 1 Buy now
14 Aug 2006 annual-return Return made up to 01/08/06; full list of members 3 Buy now
04 Feb 2006 accounts Annual Accounts 1 Buy now
08 Aug 2005 annual-return Return made up to 01/08/05; full list of members 3 Buy now
18 Mar 2005 officers New director appointed 2 Buy now
04 Feb 2005 accounts Annual Accounts 1 Buy now
10 Aug 2004 annual-return Return made up to 01/08/04; full list of members 5 Buy now
05 Feb 2004 accounts Annual Accounts 1 Buy now
15 Oct 2003 annual-return Return made up to 05/09/03; full list of members 5 Buy now
17 Jun 2003 officers Director's particulars changed 1 Buy now
07 May 2003 officers Director resigned 1 Buy now
30 Dec 2002 accounts Annual Accounts 1 Buy now
07 Oct 2002 annual-return Return made up to 05/09/02; full list of members 6 Buy now
18 Feb 2002 address Registered office changed on 18/02/02 from: salisbury house city fields business park tangmere chichester west sussex PO20 6FP 1 Buy now
11 Feb 2002 accounts Annual Accounts 1 Buy now
10 Sep 2001 annual-return Return made up to 05/09/01; full list of members 6 Buy now
02 Feb 2001 accounts Annual Accounts 1 Buy now
25 Jan 2001 officers Director's particulars changed 1 Buy now
20 Oct 2000 annual-return Return made up to 05/09/00; full list of members 6 Buy now
20 Oct 2000 address Location of register of members 1 Buy now
07 Sep 2000 address Registered office changed on 07/09/00 from: city fields business park tangmere chichester west sussex PO20 6FP 1 Buy now