- Company Overview for MABTHORPE VITAL LTD (09726918)
- Filing history for MABTHORPE VITAL LTD (09726918)
- People for MABTHORPE VITAL LTD (09726918)
- More for MABTHORPE VITAL LTD (09726918)
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
|