PIXEL VECTOR APPS LIMITED

Company Documents

DateDescription
30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/10/1513 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM
30 BRANSDALE AVENUE
ROMANBY
NORTHALLERTON
NORTH YORKSHIRE
DL7 8FY
ENGLAND

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR RICK ARMSTRONG

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM
THE STUDIO ARTHINGTON LANE
POOL IN WHARFEDALE
OTLEY
WEST YORKSHIRE
LS21 1JZ

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM
1 MARINER COURT
CALDER PARK
WAKEFIELD
WF4 3FL
ENGLAND

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID CARROLL / 26/06/2014

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR LEE SOMMERVILLE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/09/1321 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

21/09/1321 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE SOMMERVILLE / 30/01/2013

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR CHRISTOPHER DAVID CARROLL

View Document

26/02/1326 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/1326 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/124 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE SOMMERVILLE / 06/12/2011

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR LEE SOMMERVILLE

View Document

21/09/1121 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company