VEXUS SOLUTIONS LIMITED

Company Documents

DateDescription
22/07/1422 July 2014 STRUCK OFF AND DISSOLVED

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

24/06/1324 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

24/10/1224 October 2012 DISS40 (DISS40(SOAD))

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

19/10/1219 October 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

17/10/1217 October 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

09/11/119 November 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

12/07/1112 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

22/10/1022 October 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WRIGHT / 22/06/2010

View Document

23/07/1023 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: G OFFICE CHANGED 06/08/07 144-146 HIGH STREET BARNET HERTFORDSHIRE EN5 5XP

View Document

02/08/072 August 2007 NEW SECRETARY APPOINTED

View Document

02/08/072 August 2007 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: G OFFICE CHANGED 25/08/05 144-146 HIGH STREET BARNET HERTFORDSHIRE

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 05/04/06

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: G OFFICE CHANGED 20/07/05 BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET HERTS EN4 8NN

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

22/06/0522 June 2005 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