PRINCIPLES OF VITALITY LIMITED

Company Documents

DateDescription
28/09/1028 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS HALL

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA HALL

View Document

15/06/1015 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/06/101 June 2010 APPLICATION FOR STRIKING-OFF

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HALL

View Document

07/12/097 December 2009 DIRECTOR APPOINTED ANGELA NEOLLIN HALL

View Document

01/05/091 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/08 FROM: GISTERED OFFICE CHANGED ON 15/07/2008 FROM 16A BRANSON COURT CADDLEWOOD PLYMPTON PL7 2WU

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: G OFFICE CHANGED 12/07/07 16 BRANSON COURT CHADDLEWOOD PLYMPTON DEVON PL7 2WU

View Document

30/04/0730 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: G OFFICE CHANGED 12/12/06 16A BRANSON COURT, CHADDLEWOOD PLYMPTON DEVON PL7 2WU

View Document

05/12/065 December 2006 SECRETARY RESIGNED

View Document

05/12/065 December 2006 REGISTERED OFFICE CHANGED ON 05/12/06 FROM: G OFFICE CHANGED 05/12/06 FIRST FLOOR, 144 - 146 HIGH STREET, BARNET HERTS EN5 5XP

View Document

16/08/0616 August 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 05/04/06

View Document

18/04/0618 April 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED

View Document

19/04/0519 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0513 April 2005 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