VITALITY CONSULTING SERVICES LIMITED

Company Documents

DateDescription
08/01/148 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/1318 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/03/1319 March 2013 FIRST GAZETTE

View Document

04/09/124 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM
7 ALMS CLOSE
STUKELEY MEADOWS INDUSTRIAL EST.
HUNTINGDON
CAMBRIDGESHIRE
PE29 6DY
UNITED KINGDOM

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM
3 MORLEY'S PLACE HIGH STREET
SAWSTON
CAMBRIDGE
CAMBRIDGESHIRE
CB22 3TG

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM WILSON

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/05/1110 May 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MELODY ROSE SMITH / 03/03/2011

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MELODY ROSE SMITH / 02/03/2010

View Document

17/05/1017 May 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM
1010 CAMBOURNE BUSINESS PARK
CAMBRIDGE
CB23 6DP

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED MELODY ROSE SMITH

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR CURTIS BAILEY

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR JAMES GUNNING

View Document

15/01/0915 January 2009 SECRETARY APPOINTED WILLIAM BRIAN WILSON

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED SECRETARY GEORGE ILKO

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE ILKO

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/06/0817 June 2008 CURREXT FROM 31/03/2008 TO 31/08/2008

View Document

14/05/0814 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEORGE ILKO / 08/05/2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM:
MERLIN PLACE
MILTON ROAD
CAMBRIDGE
CAMBRIDGESHIRE CB4 0DP

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 COMPANY NAME CHANGED
TAYVIN 380 LIMITED
CERTIFICATE ISSUED ON 16/08/07

View Document

02/03/072 March 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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