Advanced company searchLink opens in new window

VITA INDUSTRIAL POLYMERS LIMITED

Company number 00900059

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jul 2009 AA Full accounts made up to 31 December 2008
20 Jul 2009 288b Appointment terminated director john oliver
01 Jun 2009 363a Return made up to 02/05/09; full list of members
01 Jun 2009 190 Location of debenture register
01 Jun 2009 353 Location of register of members
26 May 2009 MEM/ARTS Memorandum and Articles of Association
26 May 2009 88(2) Ad 21/05/09\gbp si 2000000@1=2000000\gbp ic 720130/2720130\
26 May 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
26 May 2009 123 Gbp nc 807630/2807630\21/05/09
21 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 May 2009 288c Secretary's change of particulars / vita services LIMITED / 01/10/2008
13 May 2009 288c Secretary's change of particulars / vita services LIMITED / 01/05/2008
01 May 2009 395 Particulars of a mortgage or charge / charge no: 4
07 Apr 2009 288a Director appointed nigel bruce hay
07 Apr 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Director appointed 01/04/2009
18 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Oct 2008 288b Appointment terminated director nigel hay
23 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jun 2008 363a Return made up to 02/05/08; full list of members
07 May 2008 287 Registered office changed on 07/05/2008 from oldham road middleton manchester M24 2DB
25 Mar 2008 AA Full accounts made up to 31 December 2007
22 Jan 2008 288a New director appointed
21 Dec 2007 395 Particulars of mortgage/charge
10 Sep 2007 MEM/ARTS Memorandum and Articles of Association