VXCEL CONSTRUCTION LTD

Company Documents

DateDescription
17/04/1417 April 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM
101 ST. GEORGES ROAD
BOLTON
LANCASHIRE
BL1 2BY
UNITED KINGDOM

View Document

25/10/1325 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

05/02/135 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/10/1224 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

17/02/1217 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HOWARD

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR STEVEN JOHN KNOWLES

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR ROBERT CHARLES ROYLE

View Document

11/04/1111 April 2011 COMPANY NAME CHANGED VXCEL PLUMBING & JOINERY LTD CERTIFICATE ISSUED ON 11/04/11

View Document

27/01/1127 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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