Advanced company searchLink opens in new window

VITA INDUSTRIAL POLYMERS LIMITED

Company number 00900059

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)
12 Jan 1993 88(2)R Ad 22/12/92--------- £ si 12500@1=12500 £ ic 100000/112500
12 Jan 1993 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Jan 1993 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
25 Sep 1992 287 Registered office changed on 25/09/92 from: soudan street middleton manchester M24 2DB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 25/09/92 from: soudan street middleton manchester M24 2DB
24 Aug 1992 AA Full accounts made up to 31 December 1991
13 May 1992 363x Return made up to 02/05/92; full list of members
30 Mar 1992 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
02 Aug 1991 AA Full accounts made up to 31 December 1990
16 May 1991 363x Return made up to 02/05/91; full list of members
23 Oct 1990 AA Full accounts made up to 31 December 1989
02 Oct 1990 363 Return made up to 04/09/90; full list of members
30 Aug 1989 363 Return made up to 18/07/89; full list of members
29 Aug 1989 AA Full accounts made up to 31 December 1988
17 Nov 1988 363 Return made up to 06/06/88; full list of members
04 Nov 1988 AA Full accounts made up to 31 December 1987
06 Jul 1988 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
13 Jun 1988 123 £ nc 25000/100000
13 Jun 1988 PUC 2 Wd 09/05/88 ad 09/12/87--------- £ si 75000@1=75000 £ ic 25000/100000
03 Feb 1988 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
08 Jan 1988 403a Declaration of satisfaction of mortgage/charge
21 Oct 1987 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
24 Sep 1987 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
24 Sep 1987 288 Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
23 Jul 1987 AA Accounts for a dormant company made up to 31 December 1986
20 Jul 1987 CERTNM Company name changed vitalam LIMITED\certificate issued on 21/07/87