- Company Overview for VXL INSTRUMENTS LIMITED (02687048)
- Filing history for VXL INSTRUMENTS LIMITED (02687048)
- People for VXL INSTRUMENTS LIMITED (02687048)
- Charges for VXL INSTRUMENTS LIMITED (02687048)
- Insolvency for VXL INSTRUMENTS LIMITED (02687048)
- More for VXL INSTRUMENTS LIMITED (02687048)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Dec 2017 | WU15 | Notice of final account prior to dissolution | |
30 Aug 2017 | TM02 | Termination of appointment of Dipak Shanker Rao as a secretary on 21 August 2017 | |
30 Aug 2017 | TM01 | Termination of appointment of Dipak Shanker Rao as a director on 21 August 2017 | |
24 Feb 2017 | AD01 | Registered office address changed from Carrington Business Park, Carrington, Manchester Cheshire M31 4DD to Langley House Park Road East Finchley London N2 8EY on 24 February 2017 | |
22 Feb 2017 | 4.31 | Appointment of a liquidator | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Dec 2016 | COCOMP | Order of court to wind up | |
31 Mar 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
30 Sep 2015 | TM01 | Termination of appointment of Francis Noon as a director on 30 September 2015 | |
10 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-21
|
|
21 Mar 2015 | CH01 | Director's details changed for Francis Noon on 13 February 2015 | |
09 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
15 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Feb 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
07 Mar 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
08 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
01 Aug 2011 | TM01 | Termination of appointment of Kumar Shyam as a director | |
01 Aug 2011 | CH01 | Director's details changed for Mangalore Vittal Shetty on 1 July 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |