VITALORDER LIMITED

Company Documents

DateDescription
14/03/1714 March 2017 Annual accounts small company total exemption made up to 3 September 2016

View Document

14/02/1714 February 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/02/173 February 2017 APPLICATION FOR STRIKING-OFF

View Document

03/09/163 September 2016 Annual accounts for year ending 03 Sep 2016

View Accounts

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 3 September 2015

View Document

03/09/153 September 2015 Annual accounts for year ending 03 Sep 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 3 September 2014

View Document

03/09/143 September 2014 Annual accounts for year ending 03 Sep 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 3 September 2013

View Document

05/09/135 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts for year ending 03 Sep 2013

View Accounts

08/03/138 March 2013 Annual accounts small company total exemption made up to 3 September 2012

View Document

03/09/123 September 2012 Annual accounts for year ending 03 Sep 2012

View Accounts

03/09/123 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 3 September 2011

View Document

28/08/1128 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 3 September 2010

View Document

07/09/107 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES LE BRON / 07/08/2010

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 3 September 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 3 September 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 3 September 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/09/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/09/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/09/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/09/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/09/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 REGISTERED OFFICE CHANGED ON 01/06/02 FROM: G OFFICE CHANGED 01/06/02 11 BRANKLYN GARDENS WESTBROOK INGLEBY BARWICK TS17 0NA

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/09/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 09/09/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 09/09/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 09/09/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 FULL ACCOUNTS MADE UP TO 09/09/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS

View Document

22/12/9622 December 1996 FULL ACCOUNTS MADE UP TO 09/09/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 FULL ACCOUNTS MADE UP TO 09/09/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/09/94

View Document

24/08/9424 August 1994 RETURN MADE UP TO 07/08/94; FULL LIST OF MEMBERS

View Document

24/08/9424 August 1994 REGISTERED OFFICE CHANGED ON 24/08/94

View Document

05/01/945 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/09/93

View Document

29/08/9329 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9329 August 1993 RETURN MADE UP TO 07/08/93; NO CHANGE OF MEMBERS

View Document

22/01/9322 January 1993 FULL ACCOUNTS MADE UP TO 09/09/92

View Document

15/01/9315 January 1993 REGISTERED OFFICE CHANGED ON 15/01/93 FROM: G OFFICE CHANGED 15/01/93 7 AVEBURY CLOSE INGLEBY BARWICK STOCKTON ON TEES CLEVELAND, TS17 0UX

View Document

26/08/9226 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/08/9226 August 1992 SECRETARY RESIGNED

View Document

26/08/9226 August 1992 RETURN MADE UP TO 07/08/92; NO CHANGE OF MEMBERS

View Document

23/04/9223 April 1992 FULL ACCOUNTS MADE UP TO 09/09/91

View Document

19/12/9119 December 1991 RETURN MADE UP TO 07/08/91; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 10/09

View Document

20/09/9020 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9020 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/9013 September 1990 REGISTERED OFFICE CHANGED ON 13/09/90 FROM: G OFFICE CHANGED 13/09/90 2 BACHES STREET LONDON N1 6UB

View Document

11/09/9011 September 1990 ALTER MEM AND ARTS 30/08/90

View Document

11/09/9011 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/907 August 1990 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