Vitel LTD, United Kingdom
BELLCOM WORLDWIDE LIMITED
HMS (793) LIMITED
BELLCOM BUSINESS SOLUTIONS LIMITED
VITEL LIMITED
Company type | Private Limited Company, Active |
Company Number | 14964272 |
Universal Entity Code | 8073-5548-2519-5849 |
Record last updated | Friday, June 30, 2023 8:44:36 AM UTC |
Official Address | 151 West Green Road London England N155ea Tottenham, Tottenham Green There are 1,555 companies registered at this street |
Postal Code | N155EA |
Sector | Retail sale of telecommunications equipment other than mobile telephones |
Document Type | Publication date | Download link | |
Registry | Jun 27, 2023 | Appointment of a man as Director | |
Registry | Jun 27, 2023 | Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights | |
Notices | Jan 19, 2016 | Resolutions for winding-up | |
Notices | Jan 19, 2016 | Appointment of liquidators | |
Registry | Jan 18, 2016 | Change of registered office address | |
Registry | Jan 18, 2016 | Extraordinary resolution in creditors, voluntary liquidation | |
Notices | Jan 5, 2016 | Meetings of creditors | |
Financials | Oct 7, 2015 | Annual accounts | |
Registry | Aug 11, 2015 | Annual return | |
Registry | Apr 2, 2015 | Resignation of one Director | |
Registry | Apr 1, 2015 | Resignation of a woman | |
Registry | Feb 19, 2015 | Change of accounting reference date | |
Registry | Aug 28, 2014 | Annual return | |
Registry | Jul 22, 2014 | Alteration to mortgage/charge | |
Registry | Jun 23, 2014 | Registration of a charge / charge code | |
Financials | May 23, 2014 | Annual accounts | |
Registry | Apr 25, 2014 | Alteration to memorandum and articles | |
Registry | Apr 23, 2014 | Return of allotment of shares | |
Registry | Apr 22, 2014 | Appointment of a man as Director | |
Registry | Apr 22, 2014 | Appointment of a man as Director 14363... | |
Registry | Apr 14, 2014 | Two appointments: 2 men | |
Registry | Mar 24, 2014 | Company name change | |
Registry | Mar 24, 2014 | Return of allotment of shares | |
Registry | Mar 24, 2014 | Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | |
Registry | Mar 24, 2014 | Alteration to memorandum and articles | |
Registry | Mar 24, 2014 | Statement of companies objects | |
Registry | Mar 24, 2014 | Change of name certificate | |
Registry | Mar 24, 2014 | Appointment of a person as Secretary | |
Registry | Mar 24, 2014 | Change of registered office address | |
Registry | Mar 24, 2014 | Resignation of one Secretary | |
Registry | Mar 20, 2014 | Appointment of a person as Secretary | |
Registry | Sep 3, 2013 | Annual return | |
Financials | Oct 31, 2012 | Annual accounts | |
Registry | Sep 4, 2012 | Annual return | |
Financials | May 18, 2012 | Annual accounts | |
Registry | Sep 20, 2011 | Particulars of a charge created by a company registered in scotland | |
Registry | Sep 8, 2011 | Annual return | |
Registry | Aug 16, 2011 | Resignation of one Director | |
Registry | Aug 5, 2011 | Second filing with mud for form ar01 | |
Registry | Aug 3, 2011 | Company name change | |
Registry | Aug 3, 2011 | Appointment of a woman as Director | |
Registry | Aug 3, 2011 | Change of name certificate | |
Registry | Jun 1, 2011 | Resignation of one Director (a man) | |
Financials | May 6, 2011 | Annual accounts | |
Registry | Aug 26, 2010 | Annual return | |
Registry | Nov 3, 2009 | Appointment of a man as Director | |
Registry | Oct 13, 2009 | Appointment of a man as Secretary | |
Registry | Oct 5, 2009 | Company name change | |
Registry | Oct 5, 2009 | Change of name certificate | |
Registry | Oct 5, 2009 | Change of name 10 | |
Registry | Oct 5, 2009 | Resignation of one Director | |
Registry | Oct 5, 2009 | Resignation of one Secretary | |
Registry | Oct 5, 2009 | Resignation of one Director | |
Registry | Oct 2, 2009 | Resignation of 3 people: one Solicitor, one Secretary and one Director | |
Registry | Aug 7, 2009 | Three appointments: 2 companies and a man | |