VITEL LIMITED: Filings

  • Overview

    Company NameVITEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC363685
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for VITEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/C EARLY DISS

    Registered office address changed from Capella (Tenth Floor) 60 York Street Glasgow G2 8JX to 65 Bath Street Glasgow G2 2BX on Jan 18, 2016

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 15, 2016

    LRESEX

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Aug 07, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2015

    Statement of capital on Aug 11, 2015

    • Capital: GBP 86
    SH01

    Termination of appointment of Varry Mcmenemy as a director on Apr 01, 2015

    1 pagesTM01

    Previous accounting period extended from Aug 31, 2014 to Dec 31, 2014

    3 pagesAA01

    Annual return made up to Aug 07, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 86
    SH01

    Alterations to a floating charge

    11 pages466(Scot)

    Registration of charge 3636850002

    17 pagesMR01

    Total exemption small company accounts made up to Aug 31, 2013

    7 pagesAA

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Share capital increased 14/04/2014
    RES13

    Statement of capital following an allotment of shares on Apr 23, 2014

    • Capital: GBP 86
    4 pagesSH01

    Appointment of Mr Peter John Kane as a director

    2 pagesAP01

    Appointment of Mr Joseph Costello as a director

    2 pagesAP01

    Statement of capital following an allotment of shares on Sep 27, 2013

    • Capital: GBP 84.00
    5 pagesSH01

    Sub-division of shares on Sep 27, 2013

    6 pagesSH02

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Subdivision into 200 ordinary shares of £0.01 27/09/2013
    RES13

    Statement of company's objects

    2 pagesCC04

    Certificate of change of name

    Company name changed bellcom worldwide LIMITED\certificate issued on 24/03/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 24, 2014

    Change company name resolution on Mar 24, 2014

    RES15
    change-of-nameMar 24, 2014

    Change of name by resolution

    NM01

    Appointment of Macroberts Corporate Services Limited as a secretary

    2 pagesAP04

    Registered office address changed from * the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland* on Mar 24, 2014

    1 pagesAD01

    Termination of appointment of David Kaye as a secretary

    1 pagesTM02

    Annual return made up to Aug 07, 2013 with full list of shareholders

    3 pagesAR01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0