VITAL SENSING LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/143 March 2014 APPLICATION FOR STRIKING-OFF

View Document

19/02/1419 February 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM
BRUNEL HOUSE 340 FIRECREST COURT
CENTRE PARK
WARRINGTON
WA1 1RG
UNITED KINGDOM

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, SECRETARY LISA CAMPION

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAUL CAMPION / 21/03/2013

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 36O HOUSE 7 CAMBRIDGE COURT HAMMERSMITH LONDON W6 7NJ

View Document

18/03/1318 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM C/O 3SIXTY GROUP HOLDINGS LIMITED 7 CAMBRIDGE COURT 210 SHEPHERDS BUSH ROAD HAMMERSMITH LONDON W6 7NJ UNITED KINGDOM

View Document

28/02/1228 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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