VXL INSTRUMENTS LIMITED

Company Documents

DateDescription
10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/03/1521 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS NOON / 13/02/2015

View Document

21/03/1521 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/02/1418 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/02/1314 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

07/03/127 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/12/1129 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR KUMAR SHYAM

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MANGALORE VITTAL SHETTY / 01/07/2011

View Document

16/02/1116 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KUMAR SHYAM / 13/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANGALORE VITTAL SHETTY / 13/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MADIREDDY VENKATESHWARALU NAGARAJ / 13/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/11/054 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM: G OFFICE CHANGED 18/05/05 RAYNER HOUSE 23 HIGHER HILLGATE STOCKPORT CHESHIRE SK1 3ER

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/07/0417 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/12/0318 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0316 May 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 REGISTERED OFFICE CHANGED ON 28/09/00 FROM: G OFFICE CHANGED 28/09/00 1 SALISBURY CLOSE WORCESTER PARK SURREY KT4 7BY

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

09/07/989 July 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/04/988 April 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/01/9821 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9821 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/03/974 March 1997 RETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 REGISTERED OFFICE CHANGED ON 23/05/96 FROM: G OFFICE CHANGED 23/05/96 1 GODDARD ROAD ASTMOOR PARK RUNCORN CHESHIRE WA7 1QF

View Document

28/04/9628 April 1996 RETURN MADE UP TO 13/02/96; NO CHANGE OF MEMBERS

View Document

16/08/9516 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9520 April 1995 RETURN MADE UP TO 13/02/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/12/9421 December 1994 NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 REGISTERED OFFICE CHANGED ON 04/11/94 FROM: G OFFICE CHANGED 04/11/94 7-11 WOODCOTE ROAD WALLINGTON SURREY SM6 0LH

View Document

29/04/9429 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/947 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9431 March 1994 RETURN MADE UP TO 13/02/94; FULL LIST OF MEMBERS

View Document

05/01/945 January 1994 DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/07/9328 July 1993 NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 NEW DIRECTOR APPOINTED

View Document

24/02/9324 February 1993 RETURN MADE UP TO 13/02/93; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/10/921 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9229 June 1992 NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 NC INC ALREADY ADJUSTED 10/06/92

View Document

29/06/9229 June 1992 � NC 1000/500000 10/06

View Document

03/03/923 March 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 REGISTERED OFFICE CHANGED ON 03/03/92 FROM: G OFFICE CHANGED 03/03/92 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

13/02/9213 February 1992 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