Advanced company searchLink opens in new window

MABTHORPE VITAL LTD

Company number 09726918

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)
31 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
10 Aug 2016 TM01 Termination of appointment of Peter Simion as a director on 2 August 2016
10 Aug 2016 AD01 Registered office address changed from 29 Glenmore Way Barking IG11 0LY United Kingdom to 19 Julia Avenue Birmingham B24 0QD on 10 August 2016
10 Aug 2016 AP01 Appointment of John Barnett as a director on 2 August 2016
19 Apr 2016 AP01 Appointment of Peter Simion as a director on 7 April 2016
19 Apr 2016 AD01 Registered office address changed from 10 Seaview Road Shoeburyness Southend-on-Sea SS3 9DX United Kingdom to 29 Glenmore Way Barking IG11 0LY on 19 April 2016
19 Apr 2016 TM01 Termination of appointment of Mahmon Rashid as a director on 7 April 2016
09 Dec 2015 AP01 Appointment of Mahmon Rashid as a director on 27 November 2015
08 Dec 2015 TM01 Termination of appointment of Stefan Dudrik as a director on 27 November 2015
08 Dec 2015 AD01 Registered office address changed from Flat 2 118 Artizan Road Northampton NN1 4HS United Kingdom to 10 Seaview Road Shoeburyness Southend-on-Sea SS3 9DX on 8 December 2015
27 Oct 2015 TM01 Termination of appointment of Terence Dunne as a director on 15 October 2015
27 Oct 2015 AP01 Appointment of Stefan Dudrik as a director on 15 October 2015
27 Oct 2015 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 2 118 Artizan Road Northampton NN1 4HS on 27 October 2015
11 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-11
  • GBP 1