- Company Overview for VITA INDUSTRIAL POLYMERS LIMITED (00900059)
- Filing history for VITA INDUSTRIAL POLYMERS LIMITED (00900059)
- People for VITA INDUSTRIAL POLYMERS LIMITED (00900059)
- Charges for VITA INDUSTRIAL POLYMERS LIMITED (00900059)
- More for VITA INDUSTRIAL POLYMERS LIMITED (00900059)
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) |
---|---|---|---|
07 Jun 2016 | TM01 | Termination of appointment of John David Meltham as a director on 3 June 2016 | |
07 Jun 2016 | TM01 | Termination of appointment of Graham Lloyd Maundrell as a director on 3 June 2016 | |
07 Jun 2016 | AP01 | Appointment of Mr Daniel Joseph O'riordan as a director on 3 June 2016 | |
07 Jun 2016 | TM01 | Termination of appointment of Joseph Henry Menendez as a director on 3 June 2016 | |
07 Jun 2016 | AP01 | Appointment of Colin Michael Josephs as a director on 3 June 2016 | |
16 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
16 May 2016 | CH04 | Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 | |
23 Jun 2015 | AP01 | Appointment of Mr Gilbert James Davids as a director on 23 June 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Ian Bragg as a director on 23 June 2015 | |
18 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
08 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
30 Apr 2015 | AP01 | Appointment of Mr Jonathan Mark Cheele as a director on 30 April 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of Nigel Bruce Hay as a director on 30 April 2015 | |
29 Jul 2014 | CH01 | Director's details changed for John Hannah on 29 July 2014 | |
18 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
22 May 2014 | AR01 | Annual return made up to 2 May 2014 with full list of shareholders | |
22 May 2014 | CH01 | Director's details changed for Mr Graham Lloyd Maundrell on 3 April 2014 | |
20 May 2014 | SH01 |
Statement of capital following an allotment of shares on 15 May 2014
|
|
23 Apr 2014 | CH04 | Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 | |
23 Apr 2014 | AD01 | Registered office address changed from C/O Vita Cellular Foams (Uk) Limited N/a Oldham Road Middleton Manchester M24 2DB England on 23 April 2014 | |
22 Apr 2014 | TM01 | Termination of appointment of Paul Martin Wright as a director on 17 April 2014 | |
04 Apr 2014 | AD03 | Register(s) moved to registered inspection location | |
04 Apr 2014 | AD02 | Register inspection address has been changed | |
03 Apr 2014 | AD01 | Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG on 3 April 2014 | |
30 Sep 2013 | MR04 | Satisfaction of charge 4 in full |