VITAL CREATIVE DESIGN LIMITED

Company Documents

DateDescription
03/07/153 July 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM
46 CORNWALLIS GARDENS
HASTINGS
EAST SUSSEX
TN34 1LX

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/05/1421 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/06/1314 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/05/1211 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN BOLTON / 04/05/2012

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM NATALIE BOLTON / 04/05/2012

View Document

03/06/113 June 2011 CURREXT FROM 31/05/2012 TO 31/08/2012

View Document

04/05/114 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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