VEXLAND LIMITED

Company Documents

DateDescription
28/07/2028 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/07/2020 July 2020 APPLICATION FOR STRIKING-OFF

View Document

30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM C/O YELCON LIMITED 1 ST MARYS COURT MAIN STREET HARDWICK CAMBRIDGE CB23 7QS

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

01/02/191 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

23/09/1623 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

10/02/1610 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

01/09/151 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

13/02/1513 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

01/09/141 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/10/1329 October 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM HUBERT LAX / 11/08/2013

View Document

05/11/125 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

29/08/1229 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/08/1124 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/08/1024 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED STEPHEN KENNETH HOLMAN

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN HOLMAN

View Document

21/08/0821 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

16/08/0716 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/067 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

30/03/0530 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

14/09/0314 September 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0331 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0331 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0331 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

28/08/0228 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 48 PORTLAND PLACE LONDON W1B 1AJ

View Document

28/08/0228 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/999 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

13/10/9813 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/986 October 1998 RETURN MADE UP TO 11/08/98; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9716 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9713 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 SECRETARY RESIGNED

View Document

07/09/967 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9628 June 1996 REGISTERED OFFICE CHANGED ON 28/06/96 FROM: HARCOURT HOUSE 19 CAVENDISH SQUARE LONDON W1A 2AW

View Document

10/06/9610 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/963 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/961 May 1996 ALTER MEM AND ARTS 15/04/96

View Document

01/05/961 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/9623 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

09/10/959 October 1995 NEW SECRETARY APPOINTED

View Document

04/10/954 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/952 October 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 REGISTERED OFFICE CHANGED ON 27/09/95 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

11/08/9511 August 1995 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