- Company Overview for VITAL REACTIONS LIMITED (07180225)
- Filing history for VITAL REACTIONS LIMITED (07180225)
- People for VITAL REACTIONS LIMITED (07180225)
- More for VITAL REACTIONS LIMITED (07180225)
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) |
---|---|---|---|
03 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Aug 2013 | DS01 | Application to strike the company off the register | |
10 Jul 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
11 Mar 2013 | AR01 |
Annual return made up to 5 March 2013 with full list of shareholders
Statement of capital on 2013-03-11
|
|
18 Jul 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
11 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
14 Dec 2010 | AD01 | Registered office address changed from 15 Newton Drive West Bridgeford Nottingham NG2 7LX United Kingdom on 14 December 2010 | |
04 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 12 April 2010
|
|
22 Apr 2010 | AA01 | Current accounting period extended from 31 March 2011 to 5 April 2011 | |
12 Apr 2010 | AP03 | Appointment of Irving Israel Korn as a secretary | |
12 Apr 2010 | AP01 | Appointment of Mr Sidney Solly Frankel as a director | |
12 Apr 2010 | AP01 | Appointment of Mr Michael Steven Korn as a director | |
15 Mar 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
05 Mar 2010 | NEWINC |
Incorporation
|