- Company Overview for VITAL INDUSTRIES LIMITED (03809026)
- Filing history for VITAL INDUSTRIES LIMITED (03809026)
- People for VITAL INDUSTRIES LIMITED (03809026)
- More for VITAL INDUSTRIES LIMITED (03809026)
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) |
---|---|---|---|
22 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2012 | AD01 | Registered office address changed from C/O Sam Accy Svcs Ltd Brewsters Corner Pendicke Street Southam Warwickshire CV47 1PN United Kingdom on 3 December 2012 | |
03 Aug 2012 | AR01 |
Annual return made up to 25 June 2012 with full list of shareholders
Statement of capital on 2012-08-03
|
|
03 Aug 2012 | TM01 | Termination of appointment of Sherily Margaret Pullen as a director on 4 July 2012 | |
02 Aug 2012 | AP01 | Appointment of Mr Andrew Smith as a director on 4 July 2012 | |
02 Aug 2012 | AD01 | Registered office address changed from First Floor Offices 84-90 Market Street Hednesford Cannock Staffordshire WS12 1AG United Kingdom on 2 August 2012 | |
02 Aug 2012 | TM01 | Termination of appointment of Sherily Margaret Pullen as a director on 4 July 2012 | |
02 Aug 2012 | TM01 | Termination of appointment of Jon Williams as a director on 4 July 2012 | |
02 Aug 2012 | TM02 | Termination of appointment of Wendy Anne Williams as a secretary on 4 July 2012 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
21 Jun 2011 | AP01 | Appointment of Mrs Sherily Margaret Pullen as a director | |
03 Feb 2011 | AD01 | Registered office address changed from Units 21 & 22 Manorside Industrial Estate Walkers Road North Moons Moat Redditch Worcestershire B98 9HE on 3 February 2011 | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
21 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
14 Jul 2009 | 287 | Registered office changed on 14/07/2009 from units 1-3 umbersalde business centre hockley heath solihull west midlands B94 5DX | |
25 Jun 2009 | 363a | Return made up to 25/06/09; full list of members | |
18 Jun 2009 | 288c | Director's Change of Particulars / jon williams / 01/06/2009 / HouseName/Number was: , now: pandomus; Street was: dingle house farm, now: rowney gren lane; Area was: pig trot lane, danzey green, now: rowney; Post Town was: solihull, now: alvechurch; Post Code was: B94 5BT, now: B48 7QR | |
18 Jun 2009 | 288c | Secretary's Change of Particulars / wendy williams / 01/06/2009 / HouseName/Number was: , now: pandomus; Street was: dingle house farm, now: rowney green lane; Area was: pig trot lane danzey green, now: rowney green; Post Town was: solihull, now: alvechurch; Post Code was: B94 5BT, now: B48 7QR | |
09 Feb 2009 | AA | Accounts made up to 31 March 2008 | |
03 Nov 2008 | 363a | Return made up to 19/07/08; full list of members |