Having been setup in 2008, Vigortronix Ltd are based in Oxfordshire. 11-20 people work at this business. The current directors of Vigortronix Ltd are listed as Hallett, Gordon, Allsworth, Nicholas, Corporate Appointments Limited, Hallett, Brian Gordon, Hallett, Julia Helen.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALLETT, Gordon | 25 June 2008 | - | 1 |
ALLSWORTH, Nicholas | 03 June 2011 | 15 March 2012 | 1 |
Corporate Appointments Limited | 25 June 2008 | 25 June 2008 | 1 |
HALLETT, Brian Gordon | 08 April 2010 | 28 April 2019 | 1 |
HALLETT, Julia Helen | 25 June 2008 | 08 April 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 June 2020 | |
PSC01 - N/A | 26 June 2020 | |
RESOLUTIONS - N/A | 12 March 2020 | |
SH03 - Return of purchase of own shares | 12 March 2020 | |
SH06 - Notice of cancellation of shares | 11 March 2020 | |
SH01 - Return of Allotment of shares | 10 March 2020 | |
AA - Annual Accounts | 04 March 2020 | |
RESOLUTIONS - N/A | 16 August 2019 | |
CS01 - N/A | 25 June 2019 | |
CH01 - Change of particulars for director | 21 May 2019 | |
CH01 - Change of particulars for director | 21 May 2019 | |
TM01 - Termination of appointment of director | 13 May 2019 | |
PSC07 - N/A | 13 May 2019 | |
AA - Annual Accounts | 05 April 2019 | |
CS01 - N/A | 03 July 2018 | |
CH01 - Change of particulars for director | 19 March 2018 | |
CH01 - Change of particulars for director | 19 March 2018 | |
CH01 - Change of particulars for director | 19 March 2018 | |
AA - Annual Accounts | 13 March 2018 | |
AA - Annual Accounts | 14 August 2017 | |
CH01 - Change of particulars for director | 20 July 2017 | |
PSC04 - N/A | 20 July 2017 | |
PSC04 - N/A | 30 June 2017 | |
CS01 - N/A | 30 June 2017 | |
PSC01 - N/A | 30 June 2017 | |
PSC01 - N/A | 30 June 2017 | |
AA - Annual Accounts | 19 September 2016 | |
AR01 - Annual Return | 11 July 2016 | |
AA - Annual Accounts | 14 July 2015 | |
AR01 - Annual Return | 10 July 2015 | |
AA - Annual Accounts | 15 July 2014 | |
AR01 - Annual Return | 11 July 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 04 January 2014 | |
SH08 - Notice of name or other designation of class of shares | 04 January 2014 | |
AR01 - Annual Return | 25 June 2013 | |
AP01 - Appointment of director | 20 June 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 25 June 2012 | |
AA - Annual Accounts | 04 May 2012 | |
TM01 - Termination of appointment of director | 01 May 2012 | |
SH01 - Return of Allotment of shares | 12 September 2011 | |
RESOLUTIONS - N/A | 09 September 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 09 September 2011 | |
SH08 - Notice of name or other designation of class of shares | 09 September 2011 | |
AP01 - Appointment of director | 07 September 2011 | |
AR01 - Annual Return | 22 July 2011 | |
AA01 - Change of accounting reference date | 08 June 2011 | |
AA - Annual Accounts | 03 June 2011 | |
MG01 - Particulars of a mortgage or charge | 29 July 2010 | |
AR01 - Annual Return | 25 June 2010 | |
CERTNM - Change of name certificate | 27 April 2010 | |
RESOLUTIONS - N/A | 14 April 2010 | |
AA - Annual Accounts | 14 April 2010 | |
AP01 - Appointment of director | 09 April 2010 | |
TM01 - Termination of appointment of director | 09 April 2010 | |
363a - Annual Return | 25 June 2009 | |
288a - Notice of appointment of directors or secretaries | 04 July 2008 | |
288a - Notice of appointment of directors or secretaries | 04 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 July 2008 | |
288b - Notice of resignation of directors or secretaries | 02 July 2008 | |
NEWINC - New incorporation documents | 25 June 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 27 July 2010 | Outstanding |
N/A |