VITAL RESOURCES EBT LTD

Company Documents

DateDescription
19/11/1219 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR PETER COWGILL

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MR ROBERT ANDREW JOHNSON

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/11/1129 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ANDREW JOHNSON / 31/08/2011

View Document

10/02/1110 February 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/11/1030 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/03/0914 March 2009 DISS40 (DISS40(SOAD))

View Document

13/03/0913 March 2009 RETURN MADE UP TO 12/11/08; NO CHANGE OF MEMBERS

View Document

03/03/093 March 2009 FIRST GAZETTE

View Document

22/11/0722 November 2007 RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

14/01/0414 January 2004 NEW SECRETARY APPOINTED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 REGISTERED OFFICE CHANGED ON 14/01/04 FROM: G OFFICE CHANGED 14/01/04 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 COMPANY NAME CHANGED PERONCORP LIMITED CERTIFICATE ISSUED ON 12/01/04

View Document

12/11/0312 November 2003 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