- Company Overview for VXCEL PILING LTD (07260387)
- Filing history for VXCEL PILING LTD (07260387)
- People for VXCEL PILING LTD (07260387)
- Charges for VXCEL PILING LTD (07260387)
- More for VXCEL PILING LTD (07260387)
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 Jul 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
19 Nov 2013 | TM01 | Termination of appointment of Scott Rayson as a director | |
19 Nov 2013 | AD01 | Registered office address changed from 101 St. Georges Road Bolton Lancashire BL1 2BY United Kingdom on 19 November 2013 | |
18 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2013 | AR01 |
Annual return made up to 20 May 2013 with full list of shareholders
|
|
17 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
17 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
24 May 2010 | TM01 | Termination of appointment of Joseph Howard as a director | |
24 May 2010 | AP01 | Appointment of Mr Scott Peter Rayson as a director | |
24 May 2010 | AP01 | Appointment of Mr Lance Stuart Derbyshire as a director | |
20 May 2010 | NEWINC | Incorporation |