- Company Overview for VITEL LIMITED (SC363685)
- Filing history for VITEL LIMITED (SC363685)
- People for VITEL LIMITED (SC363685)
- Charges for VITEL LIMITED (SC363685)
- Insolvency for VITEL LIMITED (SC363685)
- More for VITEL LIMITED (SC363685)
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) |
---|---|---|---|
14 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Nov 2017 | O/C EARLY DISS | Order of court for early dissolution | |
18 Jan 2016 | AD01 | Registered office address changed from Capella (Tenth Floor) 60 York Street Glasgow G2 8JX to 65 Bath Street Glasgow G2 2BX on 18 January 2016 | |
18 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
02 Apr 2015 | TM01 | Termination of appointment of Varry Mcmenemy as a director on 1 April 2015 | |
19 Feb 2015 | AA01 | Previous accounting period extended from 31 August 2014 to 31 December 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
22 Jul 2014 | 466(Scot) | Alterations to a floating charge | |
23 Jun 2014 | MR01 | Registration of charge 3636850002 | |
23 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
25 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 23 April 2014
|
|
22 Apr 2014 | AP01 | Appointment of Mr Peter John Kane as a director | |
22 Apr 2014 | AP01 | Appointment of Mr Joseph Costello as a director | |
24 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 27 September 2013
|
|
24 Mar 2014 | SH02 | Sub-division of shares on 27 September 2013 | |
24 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2014 | CC04 | Statement of company's objects | |
24 Mar 2014 | CERTNM |
Company name changed bellcom worldwide LIMITED\certificate issued on 24/03/14
|
|
24 Mar 2014 | AP04 | Appointment of Macroberts Corporate Services Limited as a secretary | |
24 Mar 2014 | AD01 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 24 March 2014 | |
24 Mar 2014 | TM02 | Termination of appointment of David Kaye as a secretary | |
03 Sep 2013 | AR01 | Annual return made up to 7 August 2013 with full list of shareholders |