- Company Overview for VITAL TECHNOLOGY LIMITED (05735388)
- Filing history for VITAL TECHNOLOGY LIMITED (05735388)
- People for VITAL TECHNOLOGY LIMITED (05735388)
- Charges for VITAL TECHNOLOGY LIMITED (05735388)
- Insolvency for VITAL TECHNOLOGY LIMITED (05735388)
- More for VITAL TECHNOLOGY LIMITED (05735388)
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) |
---|---|---|---|
14 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2014 | 2.24B | Administrator's progress report to 6 November 2014 | |
06 Nov 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
19 Jun 2014 | 2.24B | Administrator's progress report to 14 May 2014 | |
08 Apr 2014 | TM01 | Termination of appointment of John Smith as a director | |
25 Feb 2014 | 2.16B | Statement of affairs with form 2.14B | |
15 Jan 2014 | F2.18 | Notice of deemed approval of proposals | |
06 Jan 2014 | 2.17B | Statement of administrator's proposal | |
22 Nov 2013 | AD01 | Registered office address changed from the Mill, South Hall Street Ordsall Lane Salford Great Manchester M5 4TP on 22 November 2013 | |
21 Nov 2013 | 2.12B | Appointment of an administrator | |
12 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
12 Oct 2013 | MR04 | Satisfaction of charge 3 in full | |
07 Jun 2013 | MR01 | Registration of charge 057353880007 | |
22 May 2013 | AUD | Auditor's resignation | |
09 May 2013 | AUD | Auditor's resignation | |
18 Mar 2013 | AR01 |
Annual return made up to 8 March 2013 with full list of shareholders
Statement of capital on 2013-03-18
|
|
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
23 May 2012 | TM01 | Termination of appointment of Peter Cowgill as a director | |
23 Apr 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
23 Apr 2012 | CH03 | Secretary's details changed for Mr Robert Andrew Johnson on 31 August 2011 | |
23 Apr 2012 | CH01 | Director's details changed for Mr Robert Andrew Johnson on 31 August 2011 | |
05 Dec 2011 | AA | Full accounts made up to 31 December 2010 | |
18 Mar 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders |