VITA INTERNATIONAL LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Cyril Sascha Wasem as a director on 2025-08-02

View Document

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

View Document

25/07/2525 July 2025 NewAppointment of Mr Alan William Blythe as a director on 2025-07-25

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

30/01/2530 January 2025 Appointment of Mr Cyril Sascha Wasem as a director on 2025-01-22

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

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

06/03/246 March 2024 Termination of appointment of Omar Vincent Hoek as a director on 2024-03-06

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-13 with updates

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

26/05/2326 May 2023 Appointment of Mr Gilbert James Davids as a director on 2023-05-26

View Document

26/05/2326 May 2023 Termination of appointment of Mohammed Omar Shafi Khan as a director on 2023-05-26

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

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

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

02/11/212 November 2021 Registration of charge 004722530019, created on 2021-10-21

View Document

05/10/215 October 2021 Satisfaction of charge 004722530011 in full

View Document

05/10/215 October 2021 Satisfaction of charge 004722530016 in full

View Document

05/10/215 October 2021 Satisfaction of charge 004722530015 in full

View Document

05/10/215 October 2021 Satisfaction of charge 004722530014 in full

View Document

05/10/215 October 2021 Satisfaction of charge 004722530013 in full

View Document

05/10/215 October 2021 Satisfaction of charge 004722530010 in full

View Document

05/10/215 October 2021 Satisfaction of charge 004722530012 in full

View Document

03/10/213 October 2021 Full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Registration of charge 004722530018, created on 2021-07-08

View Document

21/07/2121 July 2021 Registration of charge 004722530017, created on 2021-07-08

View Document

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

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

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

View Document

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

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

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

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 004722530013

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 004722530012

View Document

27/07/1827 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 004722530011

View Document

11/06/1811 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 004722530010

View Document

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

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/03/1721 March 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR JONATHAN MARK CHEELE

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR DANIEL JOSEPH O'RIORDAN

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MS GEMMA LOUISE ROWLAND

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MELTHAM

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MAUNDRELL

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MENENDEZ

View Document

15/06/1615 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/06/168 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

08/03/168 March 2016 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

08/03/168 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 CAPITALISE AN AMOUNT EQUAL TO £34816341 04/02/2016

View Document

05/02/165 February 2016 04/02/16 STATEMENT OF CAPITAL GBP 35692280

View Document

04/02/164 February 2016 SOLVENCY STATEMENT DATED 27/01/16

View Document

04/02/164 February 2016 REDUCE ISSUED CAPITAL 04/02/2016

View Document

04/02/164 February 2016 04/02/16 STATEMENT OF CAPITAL GBP 875939

View Document

04/02/164 February 2016 STATEMENT BY DIRECTORS

View Document

02/02/162 February 2016 02/02/16 STATEMENT OF CAPITAL GBP 269860662

View Document

02/02/162 February 2016 CAPITALISE AN AMOUNT STANDING TO THE CREDIT OF £268984723 02/02/2016

View Document

02/02/162 February 2016 REDUCE ISSUED CAPITAL 02/02/2015

View Document

02/02/162 February 2016 STATEMENT BY DIRECTORS

View Document

02/02/162 February 2016 SOLVENCY STATEMENT DATED 27/01/16

View Document

02/02/162 February 2016 02/02/16 STATEMENT OF CAPITAL GBP 875939

View Document

01/02/161 February 2016 01/02/16 STATEMENT OF CAPITAL GBP 875939

View Document

01/02/161 February 2016 STATEMENT BY DIRECTORS

View Document

01/02/161 February 2016 SOLVENCY STATEMENT DATED 27/01/16

View Document

01/02/161 February 2016 SHARE PREMIUM ACCOUNT & CAPITAL REDEMPTION RESERVE BE REDUCED 27/01/2016

View Document

28/01/1628 January 2016 STATEMENT BY DIRECTORS

View Document

28/01/1628 January 2016 REDUCE SHARE PREM A/C AND CAPITAL REDEMPTION RESERVE 27/01/2016

View Document

28/01/1628 January 2016 SOLVENCY STATEMENT DATED 27/01/16

View Document

12/08/1512 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/02/1519 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LLOYD MAUNDRELL / 04/04/2014

View Document

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

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

04/04/144 April 2014 SAIL ADDRESS CREATED

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

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

View Document

13/02/1413 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

14/10/1314 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

03/10/133 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

03/10/133 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/10/133 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/10/133 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/10/133 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/09/1330 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

14/08/1314 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

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

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 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH HENRY MENENDEZ / 06/02/2013

View Document

03/10/123 October 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 9

View Document

18/05/1218 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

17/05/1117 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VITA INDUSTRIAL (UK) LIMITED / 16/05/2011

View Document

11/05/1111 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

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

16/08/1016 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

16/08/1016 August 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/08/1016 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

16/08/1016 August 2010 ARTICLES OF ASSOCIATION

View Document

10/06/1010 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/05/1024 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 ADOPT ARTICLES 18/05/2010

View Document

12/05/1012 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 9

View Document

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

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 / NICHOLAS JAMES BURLEY / 01/10/2009

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

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

View Document

28/05/0928 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 2

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

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: 9

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

05/04/085 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

05/04/085 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

05/04/085 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

05/04/085 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

05/04/085 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8

View Document

05/04/085 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

05/04/085 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

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

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

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

27/09/0627 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

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

19/08/0519 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/0519 August 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 MEMORANDUM OF ASSOCIATION

View Document

19/08/0519 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

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

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

View Document

16/02/0516 February 2005 £ NC 910000/950000 23/12

View Document

16/02/0516 February 2005 NC INC ALREADY ADJUSTED 23/12/04

View Document

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

View Document

12/07/0412 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0410 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 DIRECTOR'S PARTICULARS CHANGED

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

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

06/10/026 October 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

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 RETURN MADE UP TO 02/05/02; 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

View Document

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

View Document

17/09/0117 September 2001 PREEMPTION RTS DISAPPLY 10/08/01

View Document

17/09/0117 September 2001 SHARES AGREEMENT OTC

View Document

17/09/0117 September 2001 NC INC ALREADY ADJUSTED 10/08/01

View Document

17/09/0117 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/0117 September 2001 £ NC 900000/910000 10/08/01

View Document

17/09/0117 September 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

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

View Document

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

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

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

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

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

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

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

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

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

View Document

03/09/983 September 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 S366A DISP HOLDING AGM 10/07/98

View Document

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

View Document

16/07/9816 July 1998 S252 DISP LAYING ACC 10/07/98

View Document

16/07/9816 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/07/98

View Document

16/07/9816 July 1998 ADOPT MEM AND ARTS 10/07/98

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

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 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

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996 DIRECTOR RESIGNED

View Document

22/08/9622 August 1996 DIRECTOR RESIGNED

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 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

19/05/9619 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

04/07/954 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

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

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

View Document

16/05/9416 May 1994 RETURN MADE UP TO 12/05/94; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 DIRECTOR RESIGNED

View Document

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

View Document

14/09/9314 September 1993 DIRECTOR RESIGNED

View Document

13/05/9313 May 1993 RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 DIRECTOR RESIGNED

View Document

25/09/9225 September 1992 REGISTERED OFFICE CHANGED ON 25/09/92 FROM: SOUDAN STREET MIDDLETON MANCHESTER M24 2DB

View Document

25/09/9225 September 1992

View Document

16/09/9216 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/07/9222 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED

View Document

12/05/9212 May 1992 RETURN MADE UP TO 02/05/92; FULL LIST OF MEMBERS

View Document

28/01/9228 January 1992 NEW DIRECTOR APPOINTED

View Document

27/08/9127 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/05/9116 May 1991 RETURN MADE UP TO 02/05/91; FULL LIST OF MEMBERS

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/10/902 October 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 DIRECTOR RESIGNED

View Document

17/10/8917 October 1989 NC INC ALREADY ADJUSTED

View Document

27/09/8927 September 1989 £ NC 800000/900000 07/09

View Document

22/08/8922 August 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/02/897 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/8814 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/12/8812 December 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/01/888 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/8719 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/8729 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/8711 August 1987 NEW DIRECTOR APPOINTED

View Document

04/06/874 June 1987 RETURN MADE UP TO 12/03/87; FULL LIST OF MEMBERS

View Document

27/04/8727 April 1987 DIRECTOR RESIGNED

View Document

25/09/8625 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/04/8621 April 1986 RETURN MADE UP TO 13/03/86; FULL LIST OF MEMBERS

View Document

13/09/8513 September 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

23/10/8423 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

04/07/834 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

10/08/8210 August 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

15/04/8115 April 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

27/03/8027 March 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

12/07/7912 July 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

10/08/7810 August 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

23/05/7723 May 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

06/05/766 May 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

25/02/7625 February 1976 RESOLUTION PASSED ON

View Document

09/02/739 February 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/02/73

View Document

26/08/4926 August 1949

View Document

26/08/4926 August 1949

View Document

26/08/4926 August 1949 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