VCX SOFTWARE LTD.

Company Documents

DateDescription
26/02/1026 February 2010 STRUCK OFF AND DISSOLVED

View Document

06/11/096 November 2009 FIRST GAZETTE

View Document

29/08/0829 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY LINDA WORSFOLD

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/07/0727 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: UNIT 1A NEW TECHNOLOGY CENTRE NORTH HAUGH ST ANDREWS FIFE KY16 9SR

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/09/0627 September 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: THE ALBA CENTRE ALBA CAMPUS LIVINGSTON WEST LOTHIAN EH54 7ER

View Document

19/04/0519 April 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

17/01/0517 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/12/0412 December 2004 NEW SECRETARY APPOINTED

View Document

12/12/0412 December 2004 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED

View Document

05/11/045 November 2004 DEC MORT/CHARGE *****

View Document

28/07/0428 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/09/0316 September 2003 COMPANY NAME CHANGED VCX LIMITED CERTIFICATE ISSUED ON 16/09/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 PARTIC OF MORT/CHARGE *****

View Document

29/05/0329 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NC INC ALREADY ADJUSTED 24/03/03

View Document

08/05/038 May 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH EH3 9AQ

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/038 May 2003 £ NC 1000/280000 24/03

View Document

08/05/038 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/038 May 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/07/0211 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 30/06/01; NO CHANGE OF MEMBERS

View Document

19/06/0119 June 2001 REGISTERED OFFICE CHANGED ON 19/06/01 FROM: C/O MCGRIGOR DONALD ERSKINE HOUS 68-73 QUEEN STREET EDINBURGH EH2 4NF

View Document

20/03/0120 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 30/06/00; NO CHANGE OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 S252 DISP LAYING ACC 14/09/98

View Document

15/09/9815 September 1998 S386 DISP APP AUDS 14/09/98

View Document

15/09/9815 September 1998 S366A DISP HOLDING AGM 14/09/98

View Document

15/09/9815 September 1998 REGISTERED OFFICE CHANGED ON 15/09/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

15/09/9815 September 1998

View Document

15/09/9815 September 1998 NEW SECRETARY APPOINTED

View Document

15/09/9815 September 1998 Resolutions

View Document

15/09/9815 September 1998 Resolutions

View Document

15/09/9815 September 1998 Resolutions

View Document

14/09/9814 September 1998 DIRECTOR RESIGNED

View Document

14/09/9814 September 1998 COMPANY NAME CHANGED PACIFIC SHELF 790 LIMITED CERTIFICATE ISSUED ON 14/09/98

View Document

14/09/9814 September 1998 SECRETARY RESIGNED

View Document

30/06/9830 June 1998 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