Advanced company searchLink opens in new window

VOLEX PLC

Company number 00158956

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Contrcaty to purchase own shares,section 307A of CA2006 & cancellation of preference shares 25/07/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Oct 2011 MG01 Duplicate mortgage certificatecharge no:13
14 Sep 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
08 Sep 2011 AD02 Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA United Kingdom
01 Sep 2011 SH19 Statement of capital on 1 September 2011
  • GBP 15,623,394.50
01 Sep 2011 CERT15 Certificate of reduction of issued capital
01 Sep 2011 OC138 Reduction of iss capital and minute (oc)
16 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Notice of meeting/ reduction of capital 25/07/2011
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Aug 2011 CERTNM Company name changed volex group P.L.C.\certificate issued on 11/08/11
  • RES15 ‐ Change company name resolution on 2011-07-25
11 Aug 2011 CONNOT Change of name notice
09 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-25
29 Jul 2011 SH01 Statement of capital following an allotment of shares on 6 December 2010
  • GBP 1,562,333,945
19 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 13
28 Jun 2011 AA Group of companies' accounts made up to 3 April 2011
20 Jun 2011 AP01 Appointment of Mr Paul Stanley Mountford as a director
04 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 10
04 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 12
04 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 11
22 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 October 2010
  • GBP 15,509,644.5
08 Oct 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
05 Oct 2010 CH01 Director's details changed for Raymond Douglas Walsh on 1 August 2010
05 Oct 2010 AD03 Register(s) moved to registered inspection location
05 Oct 2010 CH01 Director's details changed for Robert Michael Mctighe on 1 August 2010
05 Oct 2010 AD02 Register inspection address has been changed
05 Oct 2010 CH01 Director's details changed for Mrs Karen Slatford on 1 August 2010