Advanced company searchLink opens in new window

VITAPOINT PROPERTIES (2004) LIMITED

Company number 05013860

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Nov 2006 395 Particulars of mortgage/charge
23 Nov 2006 395 Particulars of mortgage/charge
21 Nov 2006 288a New director appointed
21 Nov 2006 225 Accounting reference date shortened from 31/01/07 to 31/12/06
15 Nov 2006 395 Particulars of mortgage/charge
22 Aug 2006 395 Particulars of mortgage/charge
22 Aug 2006 395 Particulars of mortgage/charge
10 Aug 2006 395 Particulars of mortgage/charge
07 Jul 2006 288a New director appointed
29 Jun 2006 88(2)R Ad 15/03/06--------- £ si 223@1=223 £ ic 225/448
19 Jun 2006 88(2)R Ad 15/03/06--------- £ si 223@1=223 £ ic 2/225
14 Jun 2006 395 Particulars of mortgage/charge
03 Jun 2006 395 Particulars of mortgage/charge
27 Mar 2006 287 Registered office changed on 27/03/06 from: 32 queen anne street london W1G 8HD
30 Jan 2006 363s Return made up to 04/01/06; full list of members
14 Oct 2005 AA Accounts for a dormant company made up to 31 January 2005
08 Feb 2005 MEM/ARTS Memorandum and Articles of Association
08 Feb 2005 123 Nc inc already adjusted 18/01/05
08 Feb 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
04 Feb 2005 CERTNM Company name changed bws abattoirs LIMITED\certificate issued on 04/02/05
28 Jan 2005 363a Return made up to 04/01/05; full list of members
21 Jan 2005 287 Registered office changed on 21/01/05 from: 41 lowther road prestwich manchester M25 9QG
21 Jan 2005 288b Secretary resigned
21 Jan 2005 288b Director resigned
21 Jan 2005 288a New director appointed