CERTNM |
Company name changed vox financial partners LTDcertificate issued on 03/10/23
filed on: 3rd, October 2023
| change of name
|
Free Download
(3 pages)
|
CH01 |
On Tue, 22nd Aug 2023 director's details were changed
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 17th Aug 2023 director's details were changed
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 17th Aug 2023. New Address: 20 Adelaide Street Belfast BT2 8GD. Previous address: Emerson House Ballynahinch Road Carryduff Belfast BT8 8DN Northern Ireland
filed on: 17th, August 2023
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 31st Jul 2023 - the day director's appointment was terminated
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 31st Jul 2023 - the day director's appointment was terminated
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 31st Jul 2023 new director was appointed.
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 31st Jul 2023 - the day director's appointment was terminated
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 31st Mar 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(15 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, June 2023
| mortgage
|
Free Download
(1 page)
|
AP01 |
On Tue, 22nd Mar 2022 new director was appointed.
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 22nd Mar 2022 - the day director's appointment was terminated
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6361890003, created on Fri, 30th Dec 2022
filed on: 14th, January 2023
| mortgage
|
Free Download
(32 pages)
|
AP01 |
On Fri, 13th Aug 2021 new director was appointed.
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 13th Aug 2021 new director was appointed.
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 13th Aug 2021 - the day director's appointment was terminated
filed on: 20th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 13th Aug 2021 - the day director's appointment was terminated
filed on: 20th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 13th Aug 2021 new director was appointed.
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, August 2021
| mortgage
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 13th Aug 2021: 1102.54 GBP
filed on: 17th, August 2021
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, February 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, February 2021
| incorporation
|
Free Download
(18 pages)
|
SH01 |
Capital declared on Wed, 13th Jan 2021: 1035.20 GBP
filed on: 27th, January 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
On Wed, 13th Jan 2021 new director was appointed.
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, December 2020
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Tue, 17th Nov 2020
filed on: 3rd, December 2020
| capital
|
Free Download
(7 pages)
|
AP01 |
On Thu, 21st Dec 2017 new director was appointed.
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge NI6361890002, created on Wed, 2nd Oct 2019
filed on: 8th, October 2019
| mortgage
|
Free Download
(28 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, September 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6361890001, created on Fri, 10th Aug 2018
filed on: 16th, August 2018
| mortgage
|
Free Download
(9 pages)
|
AP01 |
On Thu, 1st Feb 2018 new director was appointed.
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Mar 2017
filed on: 17th, January 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Wed, 9th Mar 2016 - the day director's appointment was terminated
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2016
| incorporation
|
Free Download
(31 pages)
|