Advanced company searchLink opens in new window

VITEC SPECIALITY CHEMICALS LIMITED

Company number 06061541

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)
16 Feb 2009 288a Director appointed scott james perkins
06 Feb 2009 363a Return made up to 23/01/09; full list of members
05 Jan 2009 288b Appointment terminated director alistair frost
24 Nov 2008 AA Total exemption full accounts made up to 31 January 2008
15 May 2008 288b Appointment terminated director george smith
29 Feb 2008 363a Return made up to 23/01/08; full list of members
24 Sep 2007 88(2)R Ad 14/09/07--------- £ si 333@1=333 £ ic 1000/1333
14 Aug 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Aug 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2007 288b Director resigned
31 Jul 2007 288a New director appointed
04 Jun 2007 288a New director appointed
04 Jun 2007 288b Director resigned
27 Apr 2007 288a New director appointed
25 Apr 2007 88(2)R Ad 10/04/07--------- £ si 488@1=488 £ ic 512/1000
25 Apr 2007 88(2)R Ad 10/04/07--------- £ si 510@1=510 £ ic 2/512
25 Apr 2007 288a New director appointed
25 Apr 2007 288b Director resigned
25 Apr 2007 288b Director resigned
25 Apr 2007 288a New director appointed
25 Apr 2007 123 Nc inc already adjusted 10/04/07
25 Apr 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Apr 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 Apr 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jan 2007 NEWINC Incorporation