- Company Overview for VOLEX PLC (00158956)
- Filing history for VOLEX PLC (00158956)
- People for VOLEX PLC (00158956)
- Charges for VOLEX PLC (00158956)
- Registers for VOLEX PLC (00158956)
- More for VOLEX PLC (00158956)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jun 2016 | TM01 | Termination of appointment of Martin Thien Ee Geh as a director on 16 June 2016 | |
13 Jun 2016 | AD01 | Registered office address changed from , 10 Eastbourne Terrace, Paddington, London, W2 6LG to Holbrook House 34-38 Hill Rise Richmond TW10 6UA on 13 June 2016 | |
07 Dec 2015 | TM01 | Termination of appointment of Geraint Anderson as a director on 26 November 2015 | |
07 Dec 2015 | TM01 | Termination of appointment of Karen Slatford as a director on 26 November 2015 | |
15 Oct 2015 | AP01 | Appointment of Mr. Nathaniel Rothschild as a director on 15 October 2015 | |
02 Oct 2015 | AP03 | Appointment of Mr Daren John Morris as a secretary on 2 October 2015 | |
02 Oct 2015 | TM02 | Termination of appointment of Nicole Mary Pask as a secretary on 2 October 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Christoph Eisenhardt as a director on 29 September 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 16 August 2015 no member list
Statement of capital on 2015-08-19
|
|
31 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2015 | AA | Group of companies' accounts made up to 5 April 2015 | |
22 Apr 2015 | AP01 | Appointment of Mr Robert James Beveridge as a director on 15 April 2015 | |
05 Jan 2015 | TM01 | Termination of appointment of John Stephen Allkins as a director on 30 December 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Anthony Nicholas Parker as a director on 11 December 2014 | |
12 Sep 2014 | AR01 |
Annual return made up to 16 August 2014 no member list
Statement of capital on 2014-09-12
|
|
29 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2014 | MR04 | Satisfaction of charge 9 in full | |
15 Jul 2014 | AA | Group of companies' accounts made up to 30 March 2014 | |
15 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 2 July 2014
|
|
15 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2014 | AP01 | Appointment of Daren John Morris as a director on 17 January 2014 | |
21 Jan 2014 | AP03 | Appointment of Nicole Mary Pask as a secretary on 13 January 2014 | |
21 Jan 2014 | TM02 | Termination of appointment of Anthony Nicholas Parker as a secretary on 13 January 2014 | |
20 Jan 2014 | TM01 | Termination of appointment of Christopher Vincent Geoghegan as a director on 14 November 2013 | |
20 Jan 2014 | TM01 | Termination of appointment of David Alyn Mckinney as a director on 14 November 2013 |