Advanced company searchLink opens in new window

VITEL LIMITED

Company number SC363685

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-15
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
  • GBP 86
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
  • GBP 86
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share capital increased 14/04/2014
23 Apr 2014 SH01 Statement of capital following an allotment of shares on 23 April 2014
  • GBP 86
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
  • GBP 84.00
24 Mar 2014 SH02 Sub-division of shares on 27 September 2013
24 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision into 200 ordinary shares of £0.01 27/09/2013
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
  • RES15 ‐ Change company name resolution on 2014-03-24
  • NM01 ‐ Change of name by resolution
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