Date | Description |
2025-02-04 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 24/10/2024 |
2024-11-29 |
update statutory_documents 24/10/24 STATEMENT OF CAPITAL GBP 2650 |
2024-11-06 |
delete about_pages_linkeddomain sbd-accesscontrol.com |
2024-11-06 |
delete about_pages_linkeddomain vidextrust.com |
2024-11-06 |
delete casestudy_pages_linkeddomain sbd-accesscontrol.com |
2024-11-06 |
delete casestudy_pages_linkeddomain vidextrust.com |
2024-11-06 |
delete contact_pages_linkeddomain sbd-accesscontrol.com |
2024-11-06 |
delete contact_pages_linkeddomain vidextrust.com |
2024-11-06 |
delete index_pages_linkeddomain sbd-accesscontrol.com |
2024-11-06 |
delete index_pages_linkeddomain vidextrust.com |
2024-11-06 |
delete phone 0191 238 8327 |
2024-11-06 |
delete product_pages_linkeddomain sbd-accesscontrol.com |
2024-11-06 |
delete product_pages_linkeddomain vidextrust.com |
2024-11-06 |
delete service_pages_linkeddomain sbd-accesscontrol.com |
2024-11-06 |
delete service_pages_linkeddomain vidextrust.com |
2024-11-06 |
delete terms_pages_linkeddomain sbd-accesscontrol.com |
2024-11-06 |
delete terms_pages_linkeddomain vidextrust.com |
2024-11-06 |
insert about_pages_linkeddomain securedbydesign.com |
2024-11-06 |
insert about_pages_linkeddomain videxservices.uk |
2024-11-06 |
insert casestudy_pages_linkeddomain securedbydesign.com |
2024-11-06 |
insert casestudy_pages_linkeddomain videxservices.uk |
2024-11-06 |
insert contact_pages_linkeddomain securedbydesign.com |
2024-11-06 |
insert contact_pages_linkeddomain videxservices.uk |
2024-11-06 |
insert email bb..@videxuk.com |
2024-11-06 |
insert email tm..@videxuk.com |
2024-11-06 |
insert index_pages_linkeddomain videxservices.uk |
2024-11-06 |
insert person Barry Burger |
2024-11-06 |
insert person Tristan McGarry |
2024-11-06 |
insert phone 0191 238 8322 |
2024-11-06 |
insert phone 07824 567138 |
2024-11-06 |
insert product_pages_linkeddomain securedbydesign.com |
2024-11-06 |
insert product_pages_linkeddomain videxservices.uk |
2024-11-06 |
insert service_pages_linkeddomain securedbydesign.com |
2024-11-06 |
insert service_pages_linkeddomain videxservices.uk |
2024-11-06 |
insert terms_pages_linkeddomain securedbydesign.com |
2024-11-06 |
insert terms_pages_linkeddomain videxservices.uk |
2024-08-12 |
delete email ma..@videxuk.com |
2024-08-12 |
delete email mr..@videxuk.com |
2024-08-12 |
delete person Mark Roud |
2024-08-12 |
delete phone 07824 567 138 |
2024-08-12 |
delete source_ip 77.72.1.2 |
2024-08-12 |
insert email gb..@videxuk.com |
2024-08-12 |
insert person Glenn Brown |
2024-08-12 |
insert source_ip 185.194.90.13 |
2024-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2023-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/23, NO UPDATES |
2023-10-16 |
delete about_pages_linkeddomain unwrittencreative.co.uk |
2023-10-16 |
delete casestudy_pages_linkeddomain unwrittencreative.co.uk |
2023-10-16 |
delete contact_pages_linkeddomain unwrittencreative.co.uk |
2023-10-16 |
delete email bp..@videxuk.com |
2023-10-16 |
delete email sh..@videxuk.com |
2023-10-16 |
delete email sl..@videxuk.com |
2023-10-16 |
delete fax 0191 224 1559 |
2023-10-16 |
delete fax 020 8523 5825 |
2023-10-16 |
delete index_pages_linkeddomain unwrittencreative.co.uk |
2023-10-16 |
delete partner_pages_linkeddomain unwrittencreative.co.uk |
2023-10-16 |
delete person Scott Holder |
2023-10-16 |
delete person Sian Luxton |
2023-10-16 |
delete phone 0208 498 3240 |
2023-10-16 |
delete phone 07796 954 828 |
2023-10-16 |
delete phone 07799 098 529 |
2023-10-16 |
delete product_pages_linkeddomain unwrittencreative.co.uk |
2023-10-16 |
delete service_pages_linkeddomain unwrittencreative.co.uk |
2023-10-16 |
delete terms_pages_linkeddomain unwrittencreative.co.uk |
2023-10-16 |
insert email gl..@videxuk.com |
2023-10-16 |
insert index_pages_linkeddomain securedbydesign.com |
2023-10-16 |
insert person George Lemon |
2023-10-16 |
insert phone 07929 017 955 |
2023-10-16 |
update person_title Danny Kennerley: Sales Accounts Manager => Key Accounts Manager |
2023-10-16 |
update person_title Jake Dixon: Estimator => Purchasing Manager |
2023-10-16 |
update person_title Paul Hodgson: Purchasing Manager => General Manager |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-05-23 |
insert partner Alarm Supplies Northern Ltd |
2022-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES |
2022-11-26 |
insert sales_emails or..@videxuk.com |
2022-11-26 |
delete email ar..@videxuk.com |
2022-11-26 |
delete email sa..@videxuk.com |
2022-11-26 |
delete person Aidan Rice |
2022-11-26 |
delete person Sue Andrews |
2022-11-26 |
delete phone 0191 238 8322 |
2022-11-26 |
delete phone 0208 498 3242 |
2022-11-26 |
insert email as..@videxuk.com |
2022-11-26 |
insert email lj..@videxuk.com |
2022-11-26 |
insert email or..@videxuk.com |
2022-11-26 |
insert email sh..@videxuk.com |
2022-11-26 |
insert person Andrea Storey |
2022-11-26 |
insert person Leyton James |
2022-11-26 |
insert person Sam Heron |
2022-11-26 |
insert phone 0191 238 8302 |
2022-11-26 |
insert phone 0191 238 8317 |
2022-11-26 |
insert phone 0191 238 8318 |
2022-11-26 |
insert phone 07795 682 042 |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-05-29 |
delete email bd..@videxuk.com |
2022-05-29 |
delete email ph..@videxuk.com |
2022-05-29 |
delete person Peter Hedley |
2022-05-29 |
delete phone 0191 238 8321 |
2022-05-29 |
delete phone 07795 682 042 |
2022-05-29 |
insert email pb..@videxuk.com |
2022-05-29 |
insert person Peter Banwell |
2022-05-29 |
insert phone 0191 238 8304 |
2022-05-29 |
insert phone 0191 238 8328 |
2022-02-05 |
delete email jr..@videxuk.com |
2022-02-05 |
delete partner Alarm Supplies Northern Ltd |
2022-02-05 |
delete partner BFT Automation Ltd |
2022-02-05 |
delete partner Britt Security Ltd |
2022-02-05 |
delete partner Rolling Centre UK Ltd |
2022-02-05 |
delete partner Specialized Security Products Ltd |
2022-02-05 |
delete partner The Electric Gate Store Ltd |
2022-02-05 |
delete person James Rose |
2022-02-05 |
delete phone 0191 238 8302 |
2022-02-05 |
insert partner Alarm Supplies Ltd |
2022-02-05 |
insert partner BFT Automation UK Ltd |
2022-02-05 |
insert partner Britt Security Supplies Ltd |
2022-02-05 |
insert partner D J Kilpatrick & Co Ltd |
2022-02-05 |
insert partner DEA Gate Automation Ltd |
2022-02-05 |
insert partner GB Locking Systems Ltd |
2022-02-05 |
insert partner Harry B Litherland & Co Ltd |
2022-02-05 |
insert partner Independent Security Supplies Ltd |
2022-02-05 |
insert partner K-Scroll Ltd |
2022-02-05 |
insert partner Quality Essential Distribution Ltd. |
2022-02-05 |
insert partner Rolling Center Ltd |
2022-02-05 |
update person_title Rhys McNichol: null => National Projects Manager |
2021-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-01-18 |
delete email at..@videxuk.com |
2021-01-18 |
delete email nt..@videxuk.com |
2021-01-18 |
delete person Andrea Thomas |
2021-01-18 |
delete person Hugh Earlie |
2021-01-18 |
delete person Neil Thomas |
2021-01-18 |
delete phone 0191 238 8304 |
2021-01-18 |
delete phone 07901 912 302 |
2021-01-18 |
insert email aa..@videxuk.com |
2021-01-18 |
insert email jd..@videxuk.com |
2021-01-18 |
insert email ph..@videxuk.com |
2021-01-18 |
insert email sm..@videxuk.com |
2021-01-18 |
insert person Andrew Ayre |
2021-01-18 |
insert person Hughie Earlie |
2021-01-18 |
insert person Jake Dixon |
2021-01-18 |
insert person Patricia Hunter |
2021-01-18 |
insert person Stephen McWilliams |
2021-01-18 |
insert phone 0191 238 8319 |
2021-01-18 |
insert phone 0191 238 8328 |
2021-01-18 |
update person_title James Gray: Projects Manager => National Sales Manager |
2021-01-18 |
update person_title James Rose: North East & Cumbria Sales Manager => Projects Manager |
2021-01-18 |
update person_title Scott Holder: Desptach Manager => Despatch Manager |
2021-01-18 |
update person_title Simon Waim: General Manager => Quality Control Manager |
2020-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES |
2020-06-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-05-15 |
insert about_pages_linkeddomain videxbuilder.com |
2020-05-07 |
delete company_previous_name VIDEX SECURITY (U.K.) LIMITED |
2020-04-15 |
delete partner Western Electrical Ltd |
2020-04-15 |
insert partner Beninca Automation UK Ltd |
2020-02-14 |
insert email sw..@videxuk.com |
2020-02-14 |
insert person Simon Waim |
2020-02-14 |
insert phone 0191 238 8310 |
2020-02-14 |
insert phone 0191 238 8316 |
2020-02-14 |
insert phone 0370 300 1240 |
2020-02-14 |
update person_title Ben Davies: South East Sales Manager => East Anglia Sales Manager |
2020-02-14 |
update person_title Gareth Bond: South West Area Sales Manager => South West Sales Manager |
2020-02-14 |
update person_title Mark Gibbon: Midland & Wales Area Sales Manager => Midland & Wales Sales Manager |
2019-12-02 |
delete email ac..@videxuk.com |
2019-12-02 |
delete email jg..@videxuk.com |
2019-12-02 |
delete person Alleyn Comben |
2019-12-02 |
delete person Jack Gourley |
2019-12-02 |
delete phone 0191 238 8328 |
2019-12-02 |
delete phone 0208 498 3249 |
2019-12-02 |
insert email sc..@videxuk.com |
2019-12-02 |
insert person Stephen Cole |
2019-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
2019-10-02 |
insert partner Videcon Ltd |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-06-29 |
delete email dp..@videxuk.com |
2019-06-29 |
delete person Daniel Parker |
2019-06-29 |
delete phone 0191 238 8317 |
2019-06-29 |
insert email rm..@videxuk.com |
2019-06-29 |
insert person Rhys McNichol |
2019-06-29 |
update person_title James Gray: Sales; Special Projects Manager => Sales; Projects Manager |
2019-06-29 |
update person_title John Ellison: Special Projects Coordinator => Projects Coordinator |
2019-05-29 |
delete partner BFT Automation UK Ltd |
2019-01-04 |
delete marketing_emails ma..@videxuk.com |
2019-01-04 |
delete alias Videx Security Limited |
2019-01-04 |
delete email hw..@videxuk.com |
2019-01-04 |
delete email lh..@videxuk.com |
2019-01-04 |
delete email ma..@videxuk.com |
2019-01-04 |
delete email sn..@videxuk.com |
2019-01-04 |
delete partner Gatec GB Ltd |
2019-01-04 |
delete person Harvey Williams |
2019-01-04 |
delete person Lynn Harper |
2019-01-04 |
delete terms_pages_linkeddomain videx-security.com |
2019-01-04 |
insert about_pages_linkeddomain vidextrust.com |
2019-01-04 |
insert address 1 Osprey House, Trinity Park, Trinity Way, London E4 8TD |
2019-01-04 |
insert casestudy_pages_linkeddomain vidextrust.com |
2019-01-04 |
insert contact_pages_linkeddomain vidextrust.com |
2019-01-04 |
insert email dp..@videxuk.com |
2019-01-04 |
insert email jg..@videxuk.com |
2019-01-04 |
insert email ma..@videxuk.com |
2019-01-04 |
insert partner ACH Access Control Ltd |
2019-01-04 |
insert partner Louis Grace Electrical Ltd |
2019-01-04 |
insert partner_pages_linkeddomain vidextrust.com |
2019-01-04 |
insert person Daniel Parker |
2019-01-04 |
insert person James Gray |
2019-01-04 |
insert product_pages_linkeddomain vidextrust.com |
2019-01-04 |
insert registration_number 01941721 |
2019-01-04 |
insert registration_number Z6031754 |
2019-01-04 |
insert service_pages_linkeddomain vidextrust.com |
2019-01-04 |
insert terms_pages_linkeddomain ico.org.uk |
2019-01-04 |
insert terms_pages_linkeddomain vidextrust.com |
2019-01-04 |
update person_title Graham Nicholson: Technical Manager => Technical Department Manager |
2019-01-04 |
update person_title John Cleave: null => Technical Support Manager |
2018-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID RICKARD / 20/12/2018 |
2018-12-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN RICKARD / 20/12/2018 |
2018-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-05-13 |
delete email dp..@videxuk.com |
2018-05-13 |
delete email jn..@videxuk.com |
2018-05-13 |
delete person Daniel Parker |
2018-05-13 |
delete person James North |
2018-05-13 |
delete phone 0191 238 8316 |
2018-05-13 |
insert casestudy_pages_linkeddomain smtelectrical.co.uk |
2018-05-13 |
insert email ar..@videxuk.com |
2018-05-13 |
insert email he..@videxuk.com |
2018-05-13 |
insert index_pages_linkeddomain vidextrust.com |
2018-05-13 |
insert person Aidan Rice |
2018-05-13 |
insert person Brian Spiers |
2018-05-13 |
insert person Hugh Earlie |
2018-05-13 |
insert phone 07971 824317 |
2018-05-13 |
update person_title James Rose: North East & Cumbria Sales Manager; Training Manager => North East & Cumbria Sales Manager |
2017-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES |
2017-11-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SANDRA RICKARD / 30/06/2016 |
2017-10-03 |
insert partner The Electric Gate Store Ltd |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-03-21 |
delete source_ip 94.136.40.82 |
2017-03-21 |
insert source_ip 77.72.1.2 |
2016-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2015-12-09 |
update returns_last_madeup_date 2014-10-24 => 2015-10-24 |
2015-12-09 |
update returns_next_due_date 2015-11-21 => 2016-11-21 |
2015-11-17 |
update statutory_documents 24/10/15 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-12-07 |
update returns_last_madeup_date 2013-10-24 => 2014-10-24 |
2014-12-07 |
update returns_next_due_date 2014-11-21 => 2015-11-21 |
2014-11-24 |
update statutory_documents 24/10/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-12-07 |
update returns_last_madeup_date 2012-10-24 => 2013-10-24 |
2013-12-07 |
update returns_next_due_date 2013-11-21 => 2014-11-21 |
2013-11-12 |
update statutory_documents 24/10/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-23 |
update returns_last_madeup_date 2011-10-24 => 2012-10-24 |
2013-06-23 |
update returns_next_due_date 2012-11-21 => 2013-11-21 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HILL |
2012-11-05 |
update statutory_documents 24/10/12 FULL LIST |
2012-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-11-09 |
update statutory_documents 24/10/11 FULL LIST |
2011-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANET BENNETT / 23/10/2011 |
2011-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID RICKARD / 23/10/2011 |
2011-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EDWARD ANDREWS / 23/10/2011 |
2011-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HILL / 23/10/2011 |
2011-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LAURENCE SANDS / 23/10/2011 |
2011-11-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID RICKARD / 23/10/2011 |
2011-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-11-02 |
update statutory_documents 24/10/10 FULL LIST |
2010-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-10-30 |
update statutory_documents 24/10/09 FULL LIST |
2009-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANET BENNETT / 01/10/2009 |
2009-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID RICKARD / 01/10/2009 |
2009-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH EDWARD ANDREWS / 01/10/2009 |
2009-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HILL / 01/10/2009 |
2009-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LAURENCE SANDS / 01/10/2009 |
2009-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-12-04 |
update statutory_documents RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
2008-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-04-21 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2007-11-06 |
update statutory_documents RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
2007-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-06 |
update statutory_documents RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
2006-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-21 |
update statutory_documents RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
2005-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-05 |
update statutory_documents 29 ORD SH FROM B TO C 03/03/05 |
2005-01-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-01-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-01 |
update statutory_documents RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
2004-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-12-15 |
update statutory_documents RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS |
2003-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-30 |
update statutory_documents RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS |
2002-10-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-03-26 |
update statutory_documents RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS |
2001-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-21 |
update statutory_documents RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS |
2000-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-04-03 |
update statutory_documents COMPANY NAME CHANGED
VIDEX SECURITY (U.K.) LIMITED
CERTIFICATE ISSUED ON 04/04/00 |
2000-02-11 |
update statutory_documents RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS |
1999-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-09-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-18 |
update statutory_documents RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS |
1998-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-12-11 |
update statutory_documents RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS |
1997-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-23 |
update statutory_documents RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS |
1997-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1997-04-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1997-04-03 |
update statutory_documents RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS |
1996-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-10-27 |
update statutory_documents RETURN MADE UP TO 24/10/95; NO CHANGE OF MEMBERS |
1995-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-11-15 |
update statutory_documents RETURN MADE UP TO 23/08/94; FULL LIST OF MEMBERS |
1994-03-18 |
update statutory_documents DIRECTOR RESIGNED |
1993-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-11-12 |
update statutory_documents RETURN MADE UP TO 23/08/93; NO CHANGE OF MEMBERS |
1993-03-05 |
update statutory_documents RETURN MADE UP TO 23/08/92; NO CHANGE OF MEMBERS |
1992-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-07-17 |
update statutory_documents RETURN MADE UP TO 23/08/91; FULL LIST OF MEMBERS |
1992-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/92 FROM:
98-100 HIGH STREET
BARNET
HERTS
EN5 5XH |
1992-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1990-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-01-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86 |
1989-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87 |
1989-04-04 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12 |
1988-04-22 |
update statutory_documents FIRST GAZETTE |
1987-03-19 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1985-08-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |