Advanced company searchLink opens in new window

VXL INSTRUMENTS LIMITED

Company number 02687048

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 180,000
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
  • GBP 180,000
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
  • GBP 180,000
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