Voiamo Group PLC
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 12, 2000)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
MIDINET LIMITED
ADVANCE DIGITAL COMMUNICATIONS LIMITED
ADVANCE MEDIA HOLDINGS LIMITED
ADVANCE DIGITAL COMMUNICATIONS PLC
ADVANCE VISUAL COMMUNICATIONS PLC
Company type Public Limited Company , Liquidation Company Number 03327108 Record last updated Saturday, January 20, 2018 4:47:06 AM UTC Official Address Resolve Partners Limited 22 York Buildings John Adam Street London Wc2n6ju St James's There are 2 companies registered at this street
Postal Code WC2N6JU Sector distribution, hold, holding, head, office
Visits Document Type Publication date Download link Registry Sep 22, 2017 Change of registered office address Registry Aug 29, 2017 Insolvency Registry Sep 1, 2016 Change of registered office address Registry Aug 24, 2016 Change of registered office address 7953153... Registry Aug 17, 2016 Statement of company's affairs Registry Aug 17, 2016 Notice of appointment of liquidator in a voluntary winding up Registry Aug 17, 2016 Resolution Notices Aug 12, 2016 Appointment of liquidators Notices Aug 12, 2016 Resolutions for winding-up Notices Jul 22, 2016 Meetings of creditors Registry Jul 19, 2016 Statement of release / cease from charge / whole both / charge no 29 Registry Jul 19, 2016 Statement of release / cease from charge / whole both / charge no 29 7952242... Registry Jul 19, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry Jul 19, 2016 Statement of release / cease from charge / whole both / charge no 29 Registry Jul 19, 2016 Statement of release / cease from charge / whole both / charge no 29 7952242... Registry Jul 19, 2016 Statement of release / cease from charge / whole both / charge no 29 Registry Jul 19, 2016 Statement of release / cease from charge / whole both / charge no 29 7952242... Registry Jun 28, 2016 Return of allotment of shares Registry Jun 23, 2016 Registration of a charge / charge code Registry Jun 21, 2016 Annual return Registry Jun 13, 2016 Change of particulars for secretary Registry May 25, 2016 Resignation of one Director Registry May 9, 2016 Change of particulars for director Registry Feb 29, 2016 Resignation of one Ceo and one Director (a man) Registry Nov 12, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Nov 3, 2015 Return of allotment of shares Registry Nov 3, 2015 Return of allotment of shares 7934515... Registry Nov 3, 2015 Return of allotment of shares Registry Nov 2, 2015 Return of allotment of shares 7934515... Registry Nov 2, 2015 Return of allotment of shares Registry Nov 2, 2015 Return of allotment of shares 7934515... Registry Oct 26, 2015 Appointment of a person as Director Registry Oct 26, 2015 Resignation of one Director Registry Oct 20, 2015 Appointment of a person as Director Registry Oct 16, 2015 Authorised allotment of shares and debentures Registry Oct 16, 2015 Authorised allotment of shares and debentures 1911540... Registry Oct 16, 2015 Authorised allotment of shares and debentures Registry Oct 16, 2015 Authorised allotment of shares and debentures 1911540... Registry Oct 16, 2015 Authorised allotment of shares and debentures Registry Sep 21, 2015 Two appointments: 2 men Registry Sep 21, 2015 Resignation of one Company Director and one Director (a man) Financials Aug 26, 2015 Annual accounts Registry Aug 21, 2015 Change of registered office address Registry Aug 12, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Apr 28, 2015 Annual return Registry Apr 14, 2015 Resignation of one Director Registry Mar 27, 2015 Resignation of one Director (a man) and one None Registry Jan 13, 2015 Return of allotment of shares Registry Jan 13, 2015 Return of allotment of shares 7916079... Registry Jan 13, 2015 Return of allotment of shares Registry Jan 13, 2015 Return of allotment of shares 7916079... Registry Jan 13, 2015 Return of allotment of shares Registry Jan 13, 2015 Return of allotment of shares 7916079... Registry Jan 13, 2015 Return of allotment of shares Registry Jan 13, 2015 Return of allotment of shares 7916079... Registry Jan 13, 2015 Return of allotment of shares Registry Jan 13, 2015 Return of allotment of shares 7916079... Registry Jan 13, 2015 Return of allotment of shares Registry Dec 15, 2014 Return of allotment of shares 7915082... Registry Dec 15, 2014 Return of allotment of shares Registry Dec 15, 2014 Return of allotment of shares 7915082... Registry Nov 10, 2014 Resignation of one Director Registry Nov 10, 2014 Appointment of a person as Director Registry Oct 13, 2014 Resignation of one Company Director and one Director (a man) Registry Oct 9, 2014 Registration of a charge / charge code Registry Oct 9, 2014 Registration of a charge / charge code 7912709... Registry Oct 9, 2014 Registration of a charge / charge code Registry Oct 1, 2014 Registration of a charge / charge code 7912365... Registry Oct 1, 2014 Disapplication of pre-emption rights Registry Oct 1, 2014 Authorised allotment of shares and debentures Registry Oct 1, 2014 Authorised allotment of shares and debentures 1945063... Registry Oct 1, 2014 Authorised allotment of shares and debentures Registry Oct 1, 2014 Registration of a charge / charge code Registry Oct 1, 2014 Registration of a charge / charge code 1945063... Registry Sep 20, 2014 Registration of a charge / charge code Registry Sep 20, 2014 Registration of a charge / charge code 7911889... Registry Sep 20, 2014 Registration of a charge / charge code Registry Sep 5, 2014 Appointment of a man as Director and None Registry Aug 27, 2014 Registration of a charge / charge code Registry Aug 27, 2014 Registration of a charge / charge code 7910900... Registry Aug 27, 2014 Registration of a charge / charge code Registry Aug 1, 2014 Return of allotment of shares Registry Aug 1, 2014 Return of allotment of shares 7909399... Registry Aug 1, 2014 Return of allotment of shares Registry Jul 2, 2014 Resignation of one Director Registry Jul 2, 2014 Resignation of one Director 7908238... Registry Jul 2, 2014 Resignation of one Director Registry May 9, 2014 Resignation of 2 people: one Sales Director, one Director (a man) and one None Registry May 8, 2014 Resignation of one Director Registry May 8, 2014 Appointment of a person as Director Registry Apr 29, 2014 Appointment of a man as Director and Managing Partner Registry Apr 29, 2014 Resignation of one Company Director and one Director (a man) Registry Apr 29, 2014 Annual return Registry Apr 17, 2014 Return of allotment of shares Financials Apr 7, 2014 Annual accounts Registry Feb 24, 2014 Return of allotment of shares Registry Feb 4, 2014 Resignation of one Director Registry Jan 10, 2014 Resignation of one Investor and one Director (a man) Registry Nov 12, 2013 Return of allotment of shares Registry Nov 12, 2013 Return of allotment of shares 7892607...