- Company Overview for REMVOX LIMITED (08128677)
- Filing history for REMVOX LIMITED (08128677)
- People for REMVOX LIMITED (08128677)
- More for REMVOX LIMITED (08128677)
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) |
---|---|---|---|
19 Jan 2015 | AD01 | Registered office address changed from 77B Water Street Chorley Lancashire PR7 1EX to Pearson House Water Street Station Road Bamber Bridge Lancashire PR5 6TN on 19 January 2015 | |
14 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
05 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2013 | AD01 | Registered office address changed from Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB United Kingdom on 20 November 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
|
|
08 Aug 2013 | CH01 | Director's details changed for Mrs Julie Dawn Pearson on 1 January 2013 | |
08 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 1 January 2013
|
|
03 Jan 2013 | AP01 | Appointment of Mr Stephen Robert Pearson as a director | |
03 Jul 2012 | NEWINC |
Incorporation
|