- Company Overview for VITACHECK HEALTH LIMITED (06036697)
- Filing history for VITACHECK HEALTH LIMITED (06036697)
- People for VITACHECK HEALTH LIMITED (06036697)
- More for VITACHECK HEALTH LIMITED (06036697)
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) |
---|---|---|---|
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
06 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
29 Sep 2010 | AD01 | Registered office address changed from 5 Yeomans Court Ware Road Hertford Herts. SG13 7HJ England on 29 September 2010 | |
12 Jul 2010 | AD01 | Registered office address changed from the Old Mustard Pot 99 High Road Broxbourne Hertfordshire EN10 7BN on 12 July 2010 | |
26 Mar 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
07 Jan 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
07 Jan 2010 | CH01 | Director's details changed for Mr Jeremy Charles William Tear on 22 December 2009 | |
01 Sep 2009 | 288a | Director appointed mr jeremy charles william tear | |
27 Aug 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
31 Jul 2009 | CERTNM | Company name changed 3D display solutions LIMITED\certificate issued on 02/08/09 | |
02 Jan 2009 | 363a | Return made up to 22/12/08; full list of members | |
10 Oct 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
26 Feb 2008 | 363a | Return made up to 22/12/07; full list of members | |
27 Mar 2007 | 287 | Registered office changed on 27/03/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX | |
27 Mar 2007 | 288a | New director appointed | |
27 Mar 2007 | 288a | New secretary appointed | |
27 Mar 2007 | 288b | Director resigned | |
27 Mar 2007 | 288b | Secretary resigned | |
22 Dec 2006 | NEWINC | Incorporation |