VITA LIQUID POLYMERS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of Michael George Scott Murray as a director on 2025-07-25

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

28/03/2528 March 2025 Termination of appointment of Richard Henry Page as a director on 2025-03-28

View Document

20/12/2420 December 2024 Appointment of Mrs Linda Meade as a director on 2024-12-18

View Document

19/12/2419 December 2024 Appointment of Mr Michael George Scott Murray as a director on 2024-12-18

View Document

16/12/2416 December 2024 Termination of appointment of Daniel Joseph O'riordan as a director on 2024-12-16

View Document

02/09/242 September 2024 Full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

24/04/2424 April 2024 Termination of appointment of Gilbert James Davids as a director on 2024-04-24

View Document

21/03/2421 March 2024 Appointment of Mr Chadi Iskandar as a director on 2024-03-21

View Document

01/03/241 March 2024 Termination of appointment of Anthony Paul Hornby as a director on 2024-03-01

View Document

01/02/241 February 2024 Termination of appointment of Omar Vincent Hoek as a director on 2024-02-01

View Document

04/10/234 October 2023 Appointment of Mr Omar Vincent Hoek as a director on 2023-10-03

View Document

29/09/2329 September 2023 Termination of appointment of Ian William Robb as a director on 2023-09-29

View Document

16/08/2316 August 2023 Full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

20/11/2120 November 2021 Satisfaction of charge 002687600007 in full

View Document

20/11/2120 November 2021 Satisfaction of charge 002687600004 in full

View Document

02/11/212 November 2021 Registration of charge 002687600009, created on 2021-10-21

View Document

05/10/215 October 2021 Satisfaction of charge 002687600006 in full

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

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

View Document

11/06/2111 June 2021 Registration of charge 002687600008, created on 2021-06-04

View Document

21/06/1921 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HANNAH

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

06/04/196 April 2019 DIRECTOR APPOINTED MR RICHARD HENRY PAGE

View Document

06/04/196 April 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN JOSEPHS

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR ANTHONY PAUL HORNBY

View Document

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

View Document

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

View Document

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 002687600007

View Document

11/06/1811 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 002687600006

View Document

18/05/1818 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002687600005

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

01/08/171 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, 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 FULL ACCOUNTS 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 DIRECTOR APPOINTED COLIN MICHAEL JOSEPHS

View Document

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

View Document

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

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MENENDEZ

View Document

13/05/1613 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR IAN BRAGG

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR GILBERT JAMES DAVIDS

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/05/158 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

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

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HANNAH / 29/07/2014

View Document

18/07/1418 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VITA INDUSTRIAL (UK) LIMITED / 03/04/2014

View Document

23/05/1423 May 2014 Annual return made up to 2 May 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 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VITA INDUSTRIAL (UK) LIMITED / 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

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

09/10/139 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 002687600005

View Document

04/10/134 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 002687600004

View Document

30/09/1330 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH HENRY MENENDEZ / 06/02/2013

View Document

09/05/139 May 2013 Annual return made up to 2 May 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 2 May 2012 with full list of shareholders

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/05/1112 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR JOHN DAVID MELTHAM

View Document

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

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED JOHN HANNAH

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MURPHY

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VITA INDUSTRIAL (UK) LIMITED / 02/05/2010

View Document

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

View Document

20/04/1020 April 2010 ADOPT ARTICLES 14/04/2010

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED IAN BRAGG

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED JAMES MURPHY

View Document

01/02/101 February 2010 ADOPT ARTICLES 22/01/2010

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LLOYD MAUNDRELL / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HENRY MENENDEZ / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BRUCE HAY / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES BURLEY / 01/10/2009

View Document

25/07/0925 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN OLIVER

View Document

29/05/0929 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/05/0929 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/05/0921 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/05/0915 May 2009 SECRETARY'S CHANGE OF PARTICULARS / VITA SERVICES LIMITED / 01/10/2008

View Document

13/05/0913 May 2009 SECRETARY'S CHANGE OF PARTICULARS / VITA SERVICES LIMITED / 01/05/2008

View Document

01/05/091 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/04/097 April 2009 DIRECTOR APPOINTED NIGEL BRUCE HAY

View Document

07/04/097 April 2009 DIRECTOR APPOINTED 01/04/2009

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL HAY

View Document

23/10/0823 October 2008 ADOPT ARTICLES 20/10/2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM OLDHAM ROAD MIDDLETON MANCHESTER M24 2DB

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0710 September 2007 MEMORANDUM OF ASSOCIATION

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 £ NC 250000/2112589 07/0

View Document

21/08/0721 August 2007 NC INC ALREADY ADJUSTED 07/08/07

View Document

21/08/0721 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 02/05/07; 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

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

12/09/0512 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/055 September 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/09/055 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/08/0522 August 2005 MEMORANDUM OF ASSOCIATION

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

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

View Document

14/05/0314 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 AUDITOR'S RESIGNATION

View Document

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

View Document

17/09/0217 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

15/05/0215 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED

View Document

12/10/0112 October 2001 SECRETARY RESIGNED

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

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

View Document

08/05/018 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 S252 DISP LAYING ACC 13/07/98

View Document

16/07/9816 July 1998 S366A DISP HOLDING AGM 13/07/98

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/07/9816 July 1998 ADOPT MEM AND ARTS 13/07/98

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/05/9715 May 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/05/9620 May 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

15/04/9615 April 1996 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/9521 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/05/9518 May 1995 RETURN MADE UP TO 02/05/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/05/9418 May 1994 RETURN MADE UP TO 02/05/94; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/05/9312 May 1993 RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 REGISTERED OFFICE CHANGED ON 23/09/92 FROM: MIDDLETON MANCHESTER M24 2DB

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/05/9214 May 1992 RETURN MADE UP TO 02/05/92; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/05/9117 May 1991 RETURN MADE UP TO 02/05/91; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/10/903 October 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

20/04/9020 April 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/8931 August 1989 DIRECTOR RESIGNED

View Document

29/08/8929 August 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/07/8911 July 1989 DIRECTOR RESIGNED

View Document

02/03/892 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/11/8815 November 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988 COMPANY NAME CHANGED RUBBER LATEX LIMITED CERTIFICATE ISSUED ON 09/08/88

View Document

08/08/888 August 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/08/88

View Document

13/04/8813 April 1988 RETURN MADE UP TO 25/01/88; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

15/02/8815 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/10/8716 October 1987 AUTH TO BORROW OVER NC 16/09/87

View Document

16/03/8716 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/8716 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/878 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

07/01/877 January 1987 REGISTERED OFFICE CHANGED ON 07/01/87 FROM: HARLING ROAD WYTHENSHAWE MANCHESTER 2

View Document

05/12/865 December 1986 RETURN MADE UP TO 08/08/86; FULL LIST OF MEMBERS

View Document

18/02/8618 February 1986 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

21/01/8521 January 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

18/04/8418 April 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

09/02/839 February 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

30/01/8230 January 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

20/02/8120 February 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

16/10/5416 October 1954 MEMORANDUM OF ASSOCIATION

View Document

26/09/3226 September 1932 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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