Advanced company searchLink opens in new window

VIXEN SURFACE TREATMENTS LIMITED

Company number 07080969

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)
08 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
22 Jan 2015 MR04 Satisfaction of charge 1 in full
22 Jan 2015 MR04 Satisfaction of charge 2 in full
09 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
24 Sep 2014 MR04 Satisfaction of charge 070809690005 in full
17 Sep 2014 MR01 Registration of charge 070809690005, created on 16 September 2014
22 Aug 2014 MR01 Registration of charge 070809690004, created on 22 August 2014
14 Aug 2014 AA Total exemption full accounts made up to 30 April 2014
08 Aug 2014 MR01 Registration of charge 070809690003, created on 8 August 2014
13 Mar 2014 CH01 Director's details changed for Mr Aidan John Mallon on 10 March 2014
21 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
08 Jul 2013 AA Total exemption full accounts made up to 30 April 2013
13 Dec 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
30 Jul 2012 AA Total exemption full accounts made up to 30 April 2012
24 Nov 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
11 Aug 2011 AAMD Amended accounts made up to 30 April 2011
20 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
25 May 2011 AA01 Previous accounting period extended from 30 November 2010 to 30 April 2011
04 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Apr 2011 SH08 Change of share class name or designation
01 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Apr 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Dec 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
02 Sep 2010 AD01 Registered office address changed from Lakeside House Kingfisher Way Stockton on Tees TS18 3NB United Kingdom on 2 September 2010
02 Sep 2010 SH01 Statement of capital following an allotment of shares on 12 July 2010
  • GBP 1,000