VEXWAY LIMITED

Company Documents

DateDescription
31/08/1631 August 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/05/1631 May 2016 NOTICE OF COMPLETION OF WINDING UP

View Document

02/07/152 July 2015 ORDER OF COURT TO WIND UP

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR NIRMAL AOUILK

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/09/1410 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/09/1310 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/04/1313 April 2013 DISS40 (DISS40(SOAD))

View Document

26/02/1326 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR KENNEDY OLUSEGUN JAIYEOLA

View Document

20/08/1220 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/08/1020 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY RANJIT AOUILK

View Document

23/09/0923 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/09 FROM: 86 WILLOW CRESCENT MARKET HARBOROUGH LEICESTERSHIRE LE16 9DT ENGLAND

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/02/0927 February 2009 PREVEXT FROM 31/07/2008 TO 31/12/2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/08 FROM: 20 VANTAGE PARK HAMILTON LEICESTER LE4 9LQ

View Document

27/10/0827 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/10/0827 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/0718 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET HERTS EN4 8NN

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 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