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)
05 Oct 2010 CH01 Director's details changed for Mr Christopher Vincent Geoghegan on 1 August 2010
05 Oct 2010 CH01 Director's details changed for Andrew John Cherry on 1 August 2010
05 Oct 2010 CH01 Director's details changed for Richard Manning Arkle on 1 August 2010
26 Sep 2010 AP03 Appointment of Mr Matt Stuart Nydell as a secretary
26 Sep 2010 TM02 Termination of appointment of John Temple as a secretary
23 Jul 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 14/07/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Jun 2010 AA Group of companies' accounts made up to 4 April 2010
04 Jan 2010 AP03 Appointment of Mr John Nicholas Temple as a secretary
04 Jan 2010 TM02 Termination of appointment of Wendy Tate as a secretary
09 Sep 2009 363a Return made up to 16/08/09; bulk list available separately
17 Aug 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Aug 2009 AA Group of companies' accounts made up to 5 April 2009
04 Aug 2009 287 Registered office changed on 04/08/2009 from, dornoch house, kelvin close, birchwood science park, warrington., WA3 7JX
06 May 2009 395 Particulars of a mortgage or charge / charge no: 9
28 Apr 2009 288a Director appointed raymond douglas walsh
18 Mar 2009 288b Appointment terminated director heejae chae
20 Jan 2009 288a Director appointed andrew john cherry
07 Jan 2009 288b Appointment terminated director ian degnan
07 Jan 2009 288b Appointment terminated director david beever
22 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
22 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Dec 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Sep 2008 363s Return made up to 16/08/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
25 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2008 AA Group of companies' accounts made up to 30 March 2008