VITAL SPAN LIMITED

Company Documents

DateDescription
09/03/109 March 2010 STRUCK OFF AND DISSOLVED

View Document

24/11/0924 November 2009 FIRST GAZETTE

View Document

29/08/0929 August 2009 COMPANY NAME CHANGED CASALL UK LIMITED CERTIFICATE ISSUED ON 01/09/09

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

31/07/0831 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/05/0813 May 2008 PREVSHO FROM 31/08/2008 TO 31/08/2007

View Document

16/01/0816 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/08/08

View Document

27/07/0727 July 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0726 April 2007 COMPANY NAME CHANGED VITALSPAN LIMITED CERTIFICATE ISSUED ON 26/04/07

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 23 SOMERTON BUSINESS PARK BANCOMBE ROAD SOMERTON SOMERSET TA11 6SB

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 2 KAREN DRIVE, BACKWELL BRISTOL NORTH SOMERSET BS48 3JT

View Document

19/04/0719 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/04/0719 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/04/0719 April 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

19/04/0719 April 2007 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

19/04/0719 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/04/0719 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 SECRETARY RESIGNED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/02/0620 February 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/06/05

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/02/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/02/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/03/04;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/03/038 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/02/03

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/02/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/02/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/02/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/03/00

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/02/99

View Document

03/09/993 September 1999 � NC 120000/132000 30/08/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 SECRETARY RESIGNED

View Document

21/04/9821 April 1998 NC INC ALREADY ADJUSTED 04/04/98 AUTH ALLOT OF SECURITY 04/04/98

View Document

21/04/9821 April 1998 � NC 1000/120000 04/04/98

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 REGISTERED OFFICE CHANGED ON 21/04/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

21/04/9821 April 1998 NC INC ALREADY ADJUSTED 04/04/98

View Document

27/02/9827 February 1998 Incorporation

View Document

27/02/9827 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information