VCW WIRELESS LIMITED

Company Documents

DateDescription
26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL KEITH HARRIS

View Document

21/08/1821 August 2018 CESSATION OF VOICE COMMS WAREHOUSE LIMITED AS A PSC

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEITH HARRIS / 07/10/2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN MARGARET HARRIS / 07/10/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/10/159 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/07/1510 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/12/142 December 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM HOLLIS HOUSE MAESBURY ROAD OSWESTRY SHROPSHIRE SY10 8NR ENGLAND

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM COLUMN HOUSE LONDON ROAD SHREWSBURY SHROPSHIRE SY2 6NN

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/10/138 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/10/1230 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/10/1131 October 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

09/03/119 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

04/11/104 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE KEITH HARRIS / 28/10/2010

View Document

27/10/1027 October 2010 SECRETARY APPOINTED MRS HELEN MARGARET HARRIS

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY GARRY THOMPSON

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR MIKE KEITH HARRIS

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN HARRIS

View Document

18/08/1018 August 2010 COMPANY NAME CHANGED VOX TELECOM LIMITED CERTIFICATE ISSUED ON 18/08/10

View Document

03/08/103 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

03/11/093 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARGARET HARRIS / 28/10/2009

View Document

15/06/0915 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 SECRETARY APPOINTED GARRY THOMPSON

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED HELEN MARGARET HARRIS

View Document

04/11/074 November 2007 S386 DISP APP AUDS 29/10/07

View Document

04/11/074 November 2007 REGISTERED OFFICE CHANGED ON 04/11/07 FROM: VOX TELECOM LIMITED, MINSHULL HOUSE, 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

04/11/074 November 2007 ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/08/08

View Document

04/11/074 November 2007 SECRETARY RESIGNED

View Document

04/11/074 November 2007 DIRECTOR RESIGNED

View Document

04/11/074 November 2007 S366A DISP HOLDING AGM 29/10/07

View Document

29/10/0729 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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