VUE INTERNATIONAL MIDCO LIMITED

08514934
THE COLMORE BUILDING 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT

Documents

Documents
Date Category Description Pages
21 May 2024 gazette Gazette Dissolved Liquidation 1 Buy now
21 Feb 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
20 Sep 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Sep 2023 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
19 Sep 2023 resolution Resolution 1 Buy now
19 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Aug 2023 officers Termination of appointment of director (Stephen Jeremy Knibbs) 1 Buy now
14 Jun 2023 capital Statement of capital (Section 108) 3 Buy now
14 Jun 2023 resolution Resolution 2 Buy now
14 Jun 2023 insolvency Solvency Statement dated 13/06/23 1 Buy now
14 Jun 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
13 Jun 2023 officers Termination of appointment of director (Matthew James Baird) 1 Buy now
16 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Oct 2022 officers Change of particulars for director (Mr Stephen Jeremy Knibbs) 2 Buy now
16 Sep 2022 mortgage Registration of a charge 14 Buy now
02 Sep 2022 accounts Annual Accounts 28 Buy now
12 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2022 officers Termination of appointment of director (Philip James Mauchel) 1 Buy now
08 Mar 2022 officers Termination of appointment of director (James Marrs Vallance) 1 Buy now
08 Mar 2022 officers Termination of appointment of director (Xinghe Shen) 1 Buy now
10 Jun 2021 accounts Annual Accounts 25 Buy now
05 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2021 officers Termination of appointment of director (Simon Philip Jones) 1 Buy now
05 Mar 2021 officers Appointment of director (Matthew James Baird) 2 Buy now
15 Dec 2020 accounts Annual Accounts 25 Buy now
15 Dec 2020 mortgage Registration of a charge 13 Buy now
04 Nov 2020 mortgage Registration of a charge 13 Buy now
05 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2020 officers Change of particulars for director (Mr James Timothy Richards) 2 Buy now
08 Apr 2020 officers Termination of appointment of director (Michael Mark Redman) 1 Buy now
07 Apr 2020 officers Appointment of director (Mr Philip James Mauchel) 2 Buy now
20 Aug 2019 officers Appointment of director (Mr James Marrs Vallance) 2 Buy now
20 Aug 2019 officers Termination of appointment of director (Kevin Benjamin Roseke) 1 Buy now
18 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jul 2019 officers Appointment of director (Xinghe Shen) 2 Buy now
11 Jul 2019 officers Termination of appointment of director (Adam Golebiowski) 1 Buy now
04 Jul 2019 mortgage Registration of a charge 26 Buy now
17 Jun 2019 officers Termination of appointment of director (Alan Ewart Mcnair) 1 Buy now
17 Jun 2019 officers Appointment of director (Ms Alison Margaret Cornwell) 2 Buy now
04 Jun 2019 accounts Annual Accounts 23 Buy now
08 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jan 2019 officers Change of particulars for director (Mr Alan Ewart Mcnair) 2 Buy now
10 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Apr 2018 accounts Annual Accounts 22 Buy now
17 Aug 2017 officers Change of particulars for director (Mr Alan Ewart Mcnair) 2 Buy now
21 Jul 2017 accounts Annual Accounts 26 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Oct 2016 mortgage Registration of a charge 15 Buy now
12 Aug 2016 resolution Resolution 3 Buy now
29 Jul 2016 accounts Annual Accounts 18 Buy now
13 Jul 2016 officers Appointment of director (Adam Golebiowski) 3 Buy now
06 Jul 2016 officers Termination of appointment of director (Michael John Fitzgerald) 2 Buy now
31 May 2016 annual-return Annual Return 10 Buy now
31 May 2016 officers Change of particulars for director (Mr Michael John Fitzgerald) 2 Buy now
27 May 2016 officers Change of particulars for director (Mr Simon Philip Jones) 2 Buy now
16 Nov 2015 officers Appointment of secretary (Mr Euan Sutton) 2 Buy now
08 Sep 2015 officers Change of particulars for director (Mr Alan Ewart Mcnair) 2 Buy now
20 Aug 2015 accounts Annual Accounts 16 Buy now
28 May 2015 annual-return Annual Return 9 Buy now
27 May 2015 officers Change of particulars for director (Mr Stephen Jeremy Knibbs) 2 Buy now
29 Aug 2014 officers Termination of appointment of secretary (Anne Whalley) 1 Buy now
19 Jun 2014 officers Appointment of director (Mr Kevin Benjamin Roseke) 2 Buy now
18 Jun 2014 officers Appointment of director (Mr Michael John Fitzgerald) 2 Buy now
18 Jun 2014 officers Termination of appointment of director (Derek Linfield) 1 Buy now
18 Jun 2014 officers Termination of appointment of director (Sherry Roth) 1 Buy now
04 Jun 2014 annual-return Annual Return 10 Buy now
03 Jun 2014 accounts Annual Accounts 17 Buy now
21 Oct 2013 officers Appointment of secretary (Anne Whalley) 2 Buy now
21 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Aug 2013 capital Return of Allotment of shares 3 Buy now
14 Aug 2013 mortgage Registration of a charge 35 Buy now
13 Aug 2013 officers Appointment of director (Mr Stephen Jeremy Knibbs) 2 Buy now
13 Aug 2013 officers Appointment of director (Mr Alan Ewart Mcnair) 2 Buy now
13 Aug 2013 officers Appointment of director (Mr James Timothy Richards) 2 Buy now
03 Jul 2013 capital Return of Allotment of shares 3 Buy now
21 Jun 2013 resolution Resolution 29 Buy now
13 Jun 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Jun 2013 officers Termination of appointment of director (Katherine Astley) 1 Buy now
11 Jun 2013 officers Termination of appointment of director (Alnery Incorporations No. 2 Limited) 1 Buy now
11 Jun 2013 officers Termination of appointment of director (Alnery Incorporations No. 1 Limited) 1 Buy now
11 Jun 2013 officers Termination of appointment of secretary (Alnery Incorporations No. 1 Limited) 1 Buy now
11 Jun 2013 officers Appointment of director (Mr Derek Norman Linfield) 2 Buy now
11 Jun 2013 officers Appointment of director (Ms Sherry Lynn Roth) 2 Buy now
11 Jun 2013 officers Appointment of director (Mr Michael Mark Redman) 2 Buy now
11 Jun 2013 officers Appointment of director (Mr Simon Philip Jones) 2 Buy now
06 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jun 2013 change-of-name Certificate Change Of Name Company 3 Buy now
02 May 2013 incorporation Incorporation Company 24 Buy now