- Company Overview for P1VITAL LIMITED (05268536)
- Filing history for P1VITAL LIMITED (05268536)
- People for P1VITAL LIMITED (05268536)
- More for P1VITAL LIMITED (05268536)
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) |
---|---|---|---|
25 Nov 2009 | CH01 | Director's details changed for Dr Gerard Raphael Dawson on 1 October 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Dr Colin Trevor Dourish on 1 October 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Jonathan Andrew Kingslake on 1 October 2009 | |
30 Apr 2009 | 88(2) | Amending 88(2) | |
12 Jan 2009 | 363a | Return made up to 25/10/07; full list of members; amend | |
09 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Dec 2008 | 363a | Return made up to 25/10/08; full list of members | |
24 Nov 2008 | 88(2) | Ad 15/09/08\gbp si 11300@0.0001=1.13\gbp ic 100/101.13\ | |
19 Nov 2008 | 123 | Nc inc already adjusted 17/05/07 | |
19 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2008 | 353 | Location of register of members | |
20 Oct 2008 | 190 | Location of debenture register | |
06 May 2008 | 288b | Appointment terminated secretary colin dourish | |
06 Mar 2008 | 288a | Director and secretary appointed jonathan andrew kingslake | |
05 Nov 2007 | 363a | Return made up to 25/10/07; full list of members | |
23 Jul 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
03 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2006 | 122 | S-div 22/11/06 | |
01 Nov 2006 | 363a | Return made up to 25/10/06; full list of members | |
31 Jul 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
22 Nov 2005 | 363a | Return made up to 25/10/05; full list of members | |
22 Nov 2005 | 288c | Secretary's particulars changed;director's particulars changed | |
22 Nov 2005 | 190 | Location of debenture register | |
22 Nov 2005 | 353 | Location of register of members | |
22 Nov 2005 | 287 | Registered office changed on 22/11/05 from: chadam house, bury water lane, newport, essex, CB11 3TZ |