Advanced company searchLink opens in new window

VIXTEL UK LIMITED

Company number 05482083

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)
15 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
26 Feb 2013 AD01 Registered office address changed from C/O Vix Erg Nautica House 92 Waters Meeting Road the Valley Bolton BL1 8SW on 26 February 2013
26 Feb 2013 TM01 Termination of appointment of Steven Gallagher as a director
26 Feb 2013 AP01 Appointment of Mr Allan Clive Sullivan as a director
18 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
16 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
28 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
31 Mar 2011 AA03 Resignation of an auditor
23 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
23 Jul 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
23 Jul 2010 AD01 Registered office address changed from C/O Vix Erg Nautica House 92 Waters Meeting Road the Valley Bolton BL1 8SW on 23 July 2010
23 Jul 2010 AD01 Registered office address changed from 2Nd Floor 1 Meadway Court Meadway Technology Park Gunnels Wood Road Stevenage Hertfordshire SG1 2EF on 23 July 2010
22 Jul 2010 AP01 Appointment of Mr Steven Bruce Gallagher as a director
28 May 2010 TM01 Termination of appointment of Daniel Hazell as a director
25 May 2010 TM01 Termination of appointment of Andrew Dewhurst as a director
25 May 2010 TM01 Termination of appointment of Allan Sullivan as a director
25 May 2010 TM02 Termination of appointment of Jan Macpherson as a secretary
31 Oct 2009 AA Full accounts made up to 30 June 2009
26 Jun 2009 363a Return made up to 15/06/09; full list of members
26 Jun 2009 288c Secretary's change of particulars / jan macpherson / 26/06/2009
26 Jun 2009 288a Director appointed dr allan sullivan
25 Jun 2009 288b Appointment terminated director kenneth loughnan
30 Jan 2009 288a Director appointed mr kenneth vincent loughnan
07 Jan 2009 AUD Auditor's resignation