- Company Overview for VITAL POWER (UK) LIMITED (04594085)
- Filing history for VITAL POWER (UK) LIMITED (04594085)
- People for VITAL POWER (UK) LIMITED (04594085)
- Charges for VITAL POWER (UK) LIMITED (04594085)
- Insolvency for VITAL POWER (UK) LIMITED (04594085)
- More for VITAL POWER (UK) LIMITED (04594085)
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) |
---|---|---|---|
15 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2010 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
09 May 2009 | AA | Full accounts made up to 31 December 2008 | |
09 May 2009 | AA | Full accounts made up to 31 December 2007 | |
13 Mar 2009 | 363a | Return made up to 19/11/08; no change of members | |
06 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
06 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
21 Feb 2008 | 363s | Return made up to 19/11/07; no change of members | |
25 Sep 2007 | 395 | Particulars of mortgage/charge | |
25 Sep 2007 | 395 | Particulars of mortgage/charge | |
22 Jun 2007 | 288b | Director resigned | |
23 May 2007 | AA | Full accounts made up to 31 December 2006 | |
30 Nov 2006 | 363s | Return made up to 19/11/06; full list of members | |
05 Nov 2006 | AA | Full accounts made up to 31 December 2005 | |
28 Feb 2006 | 288a | New director appointed | |
28 Jan 2006 | 395 | Particulars of mortgage/charge | |
03 Jan 2006 | AA | Accounts made up to 31 December 2004 | |
30 Nov 2005 | 363s | Return made up to 19/11/05; full list of members | |
09 May 2005 | CERTNM | Company name changed vital t&d LIMITED\certificate issued on 09/05/05 | |
23 Dec 2004 | 363s |
Return made up to 19/11/04; full list of members
|
|
09 Sep 2004 | AA | Accounts made up to 31 December 2003 | |
01 Dec 2003 | 363s | Return made up to 19/11/03; full list of members | |
12 Sep 2003 | 225 | Accounting reference date extended from 30/11/03 to 31/12/03 | |
02 Mar 2003 | 287 | Registered office changed on 02/03/03 from: regency house 45-49 chorley new road bolton lancahire BL1 4QR |