TUNSTALL VITALCALL LIMITED

Company Documents

DateDescription
26/01/1626 January 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/10/1513 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/152 October 2015 APPLICATION FOR STRIKING-OFF

View Document

29/09/1529 September 2015 REDUCE ISSUED CAPITAL 10/09/2015

View Document

29/09/1529 September 2015 SOLVENCY STATEMENT DATED 10/09/15

View Document

29/09/1529 September 2015 STATEMENT BY DIRECTORS

View Document

29/09/1529 September 2015 29/09/15 STATEMENT OF CAPITAL GBP 1

View Document

02/03/152 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, SECRETARY SHAUN PARKER

View Document

22/09/1422 September 2014 SECRETARY APPOINTED JONATHAN PAUL FURNISS

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

24/02/1424 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD WEBSTER

View Document

14/02/1414 February 2014 SECRETARY APPOINTED SHAUN PARKER

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR SHAUN PARKER

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD WEBSTER

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED PAUL LANCELOT STOBART

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR GIL BALDWIN

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, SECRETARY KEVIN DYSON

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN DYSON

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED RICHARD PHILIP JAMES WEBSTER

View Document

14/03/1314 March 2013 SECRETARY APPOINTED RICHARD PHILIP JAMES WEBSTER

View Document

06/03/136 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

07/03/127 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LOWE

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL DUFFY

View Document

06/06/116 June 2011 DIRECTOR APPOINTED KEVIN FREDERICK DYSON

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, SECRETARY NEIL DUFFY

View Document

02/06/112 June 2011 SECRETARY APPOINTED KEVIN FREDERICK DYSON

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED GIL TALBOT BALDWIN

View Document

10/03/1110 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

03/03/113 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL DUFFY / 01/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DUFFY / 01/02/2010

View Document

04/03/104 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED JONATHAN CHRISTOPHER LOWE

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BUCKLEY

View Document

18/06/0918 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BUCKLEY / 01/04/2008

View Document

08/05/088 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0717 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/051 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/05/039 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

17/08/0217 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

27/03/0227 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/11/9930 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/9929 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9923 November 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/11/9922 November 1999 ALTERARTICLES16/11/99

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 09/09/98

View Document

16/09/9816 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/09/9816 September 1998 ALTER MEM AND ARTS 09/09/98

View Document

02/09/982 September 1998 ADOPT MEM AND ARTS 29/08/98

View Document

02/09/982 September 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/06/9825 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

17/03/9717 March 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

21/07/9621 July 1996 DIRECTOR RESIGNED

View Document

12/05/9612 May 1996 RETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 COMPANY NAME CHANGED
MODERN VITALCALL LIMITED
CERTIFICATE ISSUED ON 20/03/96

View Document

23/02/9623 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

27/09/9527 September 1995 ADOPT MEM AND ARTS 12/09/95

View Document

25/09/9525 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/09

View Document

14/09/9514 September 1995 REGISTERED OFFICE CHANGED ON 14/09/95 FROM:
THE CLOCK HOUSE
THE CAMPUS
HEMEL HEMPSTEAD
HERTFORDSHIRE HP2 7TL

View Document

20/07/9520 July 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

13/06/9513 June 1995 RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

07/08/947 August 1994 REGISTERED OFFICE CHANGED ON 07/08/94 FROM:
25-26 HAMPSTEAD HIGH ST
LONDON
NW3 1QA

View Document

12/07/9412 July 1994 RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS

View Document

20/03/9420 March 1994 DIRECTOR RESIGNED

View Document

20/03/9420 March 1994 DIRECTOR RESIGNED

View Document

03/12/933 December 1993 DIRECTOR RESIGNED

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

21/07/9321 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9326 May 1993 RETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS

View Document

07/04/937 April 1993 DIRECTOR RESIGNED

View Document

25/02/9325 February 1993 NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 NEW DIRECTOR APPOINTED

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

09/06/929 June 1992 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

09/06/929 June 1992 RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

15/08/9115 August 1991 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

15/08/9115 August 1991 RETURN MADE UP TO 17/05/91; CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

07/12/907 December 1990 ￯﾿ᄑ NC 100000/1100000
29/11/90

View Document

07/12/907 December 1990 NC INC ALREADY ADJUSTED 29/11/90

View Document

11/10/9011 October 1990 RETURN MADE UP TO 16/08/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 DIRECTOR RESIGNED

View Document

03/04/903 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/8913 July 1989 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

09/03/899 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/899 March 1989 DIRECTOR RESIGNED

View Document

07/11/887 November 1988 NEW SECRETARY APPOINTED

View Document

12/10/8812 October 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/8816 August 1988 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/11

View Document

21/07/8821 July 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

22/06/8822 June 1988 RETURN MADE UP TO 04/05/88; NO CHANGE OF MEMBERS

View Document

22/03/8822 March 1988 NEW DIRECTOR APPOINTED

View Document

05/02/885 February 1988 COMPANY NAME CHANGED
AEROSPACE COMMUNICATION SYSTEMS
LIMITED
CERTIFICATE ISSUED ON 08/02/88

View Document

02/06/872 June 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

02/06/872 June 1987 RETURN MADE UP TO 30/04/87; NO CHANGE OF MEMBERS

View Document

11/03/8711 March 1987 NEW DIRECTOR APPOINTED

View Document

07/03/877 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/8718 February 1987 NEW DIRECTOR APPOINTED

View Document

01/08/861 August 1986 DIRECTOR RESIGNED

View Document

12/07/8612 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

13/05/8613 May 1986 RETURN MADE UP TO 05/05/86; FULL LIST OF MEMBERS

View Document

28/09/8328 September 1983 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 28/09/83

View Document

19/04/8319 April 1983 MEMORANDUM OF ASSOCIATION

View Document

20/12/8220 December 1982 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