VITEL LIMITED: Filings
Overview
| Company Name | VITEL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC363685 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for VITEL LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||||||
Order of court for early dissolution | 1 pages | O/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 pages | AD01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||||||||||||||
Annual return made up to Aug 07, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Varry Mcmenemy as a director on Apr 01, 2015 | 1 pages | TM01 | ||||||||||||||||||||||
Previous accounting period extended from Aug 31, 2014 to Dec 31, 2014 | 3 pages | AA01 | ||||||||||||||||||||||
Annual return made up to Aug 07, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Alterations to a floating charge | 11 pages | 466(Scot) | ||||||||||||||||||||||
Registration of charge 3636850002 | 17 pages | MR01 | ||||||||||||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 7 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 23, 2014
| 4 pages | SH01 | ||||||||||||||||||||||
Appointment of Mr Peter John Kane as a director | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Joseph Costello as a director | 2 pages | AP01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 27, 2013
| 5 pages | SH01 | ||||||||||||||||||||||
Sub-division of shares on Sep 27, 2013 | 6 pages | SH02 | ||||||||||||||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||||||
Certificate of change of name Company name changed bellcom worldwide LIMITED\certificate issued on 24/03/14 | 3 pages | CERTNM | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Macroberts Corporate Services Limited as a secretary | 2 pages | AP04 | ||||||||||||||||||||||
Registered office address changed from * the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland* on Mar 24, 2014 | 1 pages | AD01 | ||||||||||||||||||||||
Termination of appointment of David Kaye as a secretary | 1 pages | TM02 | ||||||||||||||||||||||
Annual return made up to Aug 07, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||||||||||
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