- Company Overview for VITROMITE LIMITED (08783711)
- Filing history for VITROMITE LIMITED (08783711)
- People for VITROMITE LIMITED (08783711)
- Charges for VITROMITE LIMITED (08783711)
- Insolvency for VITROMITE LIMITED (08783711)
- More for VITROMITE LIMITED (08783711)
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) |
---|---|---|---|
06 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
07 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
07 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 7 April 2016
|
|
29 Mar 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
04 Feb 2016 | MR04 | Satisfaction of charge 087837110001 in full | |
05 Jan 2016 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Jun 2015 | TM01 | Termination of appointment of James Trevor Howells as a director on 4 June 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
08 Dec 2014 | AA01 | Current accounting period extended from 30 November 2014 to 31 December 2014 | |
21 Oct 2014 | MR01 | Registration of charge 087837110002, created on 30 September 2014 | |
11 Aug 2014 | AD01 | Registered office address changed from Oak Lodge Business Centre School Lane Little Melton Norwich NR9 3LB United Kingdom to C/O Mrs S Cram H4 Former Raf Coltishall Badersfield Norfolk NR10 5AJ on 11 August 2014 | |
25 Apr 2014 | MR01 | Registration of charge 087837110001 | |
14 Apr 2014 | TM01 | Termination of appointment of Malcolm Parrish as a director | |
03 Apr 2014 | AP01 | Appointment of Mrs Sarah Cram as a director | |
03 Apr 2014 | AP01 | Appointment of Mr Rupert Nicholas Holmes as a director | |
01 Apr 2014 | AP01 | Appointment of Mr Malcolm Parrish as a director | |
24 Mar 2014 | CERTNM |
Company name changed vitromite uk LIMITED\certificate issued on 24/03/14
|
|
02 Feb 2014 | CH01 | Director's details changed for Mr James Howells on 20 November 2013 | |
30 Jan 2014 | CERTNM |
Company name changed vitromite LIMITED\certificate issued on 30/01/14
|
|
20 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-20
|