VITA DORMANT INDUSTRIES LIMITED

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

20/10/2120 October 2021 Application to strike the company off the register

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Memorandum and Articles of Association

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Statement of capital on 2021-10-12

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021

View Document

11/10/2111 October 2021 Statement of capital following an allotment of shares on 2021-10-11

View Document

08/10/218 October 2021 Statement of capital on 2021-10-08

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021

View Document

08/10/218 October 2021

View Document

07/10/217 October 2021 Statement of capital following an allotment of shares on 2021-10-07

View Document

29/09/2129 September 2021 Previous accounting period extended from 2020-12-31 to 2021-02-28

View Document

16/07/2116 July 2021 Director's details changed for Mr Ian William Robb on 2021-07-16

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

21/06/1921 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR MOHAMMED OMAR SHAFI KHAN

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR IAN WILLIAM ROBB

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHEELE

View Document

18/05/1818 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

11/07/1711 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

21/03/1721 March 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/06/1615 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR DANIEL JOSEPH O'RIORDAN

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MELTHAM

View Document

07/06/167 June 2016 DIRECTOR APPOINTED DARREN LEE ROUND

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MAUNDRELL

View Document

29/04/1629 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR JONATHAN MARK CHEELE

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL HAY

View Document

27/04/1527 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

18/07/1418 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/05/1422 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LLOYD MAUNDRELL / 03/04/2014

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM C/O VITA CELLULAR FOAMS (UK) LIMITED N/A OLDHAM ROAD MIDDLETON MANCHESTER M24 2DB ENGLAND

View Document

23/04/1423 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VITA INDUSTRIAL (UK) LIMITED / 03/04/2014

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT

View Document

04/04/144 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/04/144 April 2014 SAIL ADDRESS CREATED

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM, TIMES PLACE 45 PALL MALL, LONDON, SW1Y 5JG

View Document

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/05/131 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

21/05/1221 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

20/06/1120 June 2011 COMPANY NAME CHANGED DOEFLEX INDUSTRIES LIMITED CERTIFICATE ISSUED ON 20/06/11

View Document

20/06/1120 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/06/1115 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VITA INDUSTRIAL (UK) LIMITED / 08/06/2011

View Document

15/06/1115 June 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED JOHN DAVID MELTHAM

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURLEY

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MICHAEL GOMER DAVIES

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES

View Document

24/01/1124 January 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON

View Document

09/06/109 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VITA INDUSTRIAL (UK) LIMITED / 01/05/2008

View Document

26/05/1026 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED DAVID JOHN JOHNSON

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR NIGEL BRUCE HAY

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR NICHOLAS JAMES BURLEY

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED PAUL MARTIN WRIGHT

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LLOYD MAUNDRELL / 01/10/2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 SECRETARY'S CHANGE OF PARTICULARS / VITA SERVICES LIMITED / 01/12/2005

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/08/086 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

06/08/086 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

06/08/086 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

09/05/089 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/05/086 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM, 45 PALL MALL, TIMES PLACE, LONDON, SW1Y 5JG, UNITED KINGDOM

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM, OLDHAM ROAD, MIDDLETON, MANCHESTER, M24 2DB

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 S366A DISP HOLDING AGM 17/04/07

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 H HARRIS APP AS DIR 22/09/05

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0218 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

02/05/022 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/011 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/04/0027 April 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/05/9926 May 1999 RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 REGISTERED OFFICE CHANGED ON 15/01/99 FROM: 56 HOLMETHORPE AVENUE, REDHILL, SURREY, RH1 2NL

View Document

15/01/9915 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 NEW SECRETARY APPOINTED

View Document

30/04/9830 April 1998 RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/09/9720 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/05/978 May 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 RETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/05/959 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/953 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/05/953 May 1995 RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS

View Document

06/04/956 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9428 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9420 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/05/9420 May 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

16/03/9416 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/933 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/05/9319 May 1993 RETURN MADE UP TO 11/05/93; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 RETURN MADE UP TO 11/05/92; NO CHANGE OF MEMBERS

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/11/917 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9128 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9128 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9128 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9128 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9128 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9112 August 1991 RETURN MADE UP TO 11/05/91; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/09/906 September 1990 RETURN MADE UP TO 11/05/90; NO CHANGE OF MEMBERS

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/11/8930 November 1989 NEW DIRECTOR APPOINTED

View Document

03/08/893 August 1989 RETURN MADE UP TO 12/05/89; NO CHANGE OF MEMBERS

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/10/8810 October 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/12/877 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/8713 August 1987 REGISTERED OFFICE CHANGED ON 13/08/87 FROM: 42/44 HOLMETHORPE AVENUE, REDHILL, SURREY RH1 2NR

View Document

11/08/8711 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/8711 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/8714 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/05/8714 May 1987 RETURN MADE UP TO 06/04/87; NO CHANGE OF MEMBERS

View Document

15/04/8715 April 1987 MEMORANDUM OF ASSOCIATION

View Document

15/04/8715 April 1987 MEMORANDUM OF ASSOCIATION

View Document

11/03/8711 March 1987 ALTER SHARE STRUCTURE

View Document

25/02/8725 February 1987 NEW DIRECTOR APPOINTED

View Document

15/10/8615 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/10/8612 October 1986 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

View Document

14/10/8514 October 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

23/08/8423 August 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

09/03/779 March 1977 ANNUAL RETURN MADE UP TO 26/05/76

View Document

28/07/7628 July 1976 ANNUAL RETURN MADE UP TO 23/02/75

View Document

04/04/734 April 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/04/73

View Document

30/10/5330 October 1953 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company