VITAL POWER (UK) LIMITED

04594085
PO BOX 500 2 HARDMAN STREET MANCHESTER GREATER MANCHESTER M60 2AT

Documents

Documents
Date Category Description Pages
30 Jan 2015 gazette Gazette Dissolved Liquidation 1 Buy now
30 Oct 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 24 Buy now
30 Oct 2014 insolvency Liquidation In Administration Move To Dissolution With Case End Date 24 Buy now
06 Jun 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 25 Buy now
08 Apr 2014 officers Termination of appointment of director (John Stephen Smith) 1 Buy now
25 Feb 2014 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
06 Jan 2014 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
20 Dec 2013 insolvency Liquidation In Administration Proposals 39 Buy now
11 Nov 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Nov 2013 insolvency Liquidation In Administration Appointment Of Administrator 2 Buy now
12 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
12 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
23 May 2013 auditors Auditors Resignation Company 2 Buy now
09 May 2013 auditors Auditors Resignation Company 2 Buy now
23 Nov 2012 annual-return Annual Return 5 Buy now
04 Oct 2012 accounts Annual Accounts 15 Buy now
23 May 2012 officers Termination of appointment of director (Peter Alan Cowgill) 1 Buy now
05 Dec 2011 accounts Annual Accounts 14 Buy now
29 Nov 2011 annual-return Annual Return 6 Buy now
29 Nov 2011 officers Change of particulars for director (Mr Robert Andrew Johnson) 2 Buy now
29 Nov 2011 officers Change of particulars for secretary (Mr Robert Andrew Johnson) 2 Buy now
22 Feb 2011 annual-return Annual Return 6 Buy now
12 Feb 2011 mortgage Particulars of a mortgage or charge 11 Buy now
10 Feb 2011 accounts Annual Accounts 15 Buy now
08 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
15 Jan 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jan 2011 gazette Gazette Notice Compulsory 1 Buy now
23 Feb 2010 annual-return Annual Return 5 Buy now
09 May 2009 accounts Annual Accounts 17 Buy now
09 May 2009 accounts Annual Accounts 16 Buy now
13 Mar 2009 annual-return Return made up to 19/11/08; no change of members 10 Buy now
06 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
06 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 4 4 Buy now
21 Feb 2008 annual-return Return made up to 19/11/07; no change of members 7 Buy now
25 Sep 2007 mortgage Particulars of mortgage/charge 9 Buy now
25 Sep 2007 mortgage Particulars of mortgage/charge 6 Buy now
22 Jun 2007 officers Director resigned 1 Buy now
23 May 2007 accounts Annual Accounts 17 Buy now
30 Nov 2006 annual-return Return made up to 19/11/06; full list of members 8 Buy now
05 Nov 2006 accounts Annual Accounts 13 Buy now
28 Feb 2006 officers New director appointed 2 Buy now
28 Jan 2006 mortgage Particulars of mortgage/charge 14 Buy now
03 Jan 2006 accounts Annual Accounts 1 Buy now
30 Nov 2005 annual-return Return made up to 19/11/05; full list of members 7 Buy now
09 May 2005 change-of-name Certificate Change Of Name Company 2 Buy now
23 Dec 2004 annual-return Return made up to 19/11/04; full list of members 7 Buy now
09 Sep 2004 accounts Annual Accounts 1 Buy now
01 Dec 2003 annual-return Return made up to 19/11/03; full list of members 7 Buy now
12 Sep 2003 accounts Accounting reference date extended from 30/11/03 to 31/12/03 1 Buy now
02 Mar 2003 address Registered office changed on 02/03/03 from: regency house 45-49 chorley new road bolton lancahire BL1 4QR 1 Buy now
01 Mar 2003 address Registered office changed on 01/03/03 from: 6-8 underwood street london N1 7JQ 1 Buy now
01 Mar 2003 officers Secretary resigned 1 Buy now
01 Mar 2003 officers Director resigned 1 Buy now
01 Mar 2003 officers New director appointed 2 Buy now
01 Mar 2003 officers New director appointed 2 Buy now
01 Mar 2003 officers New secretary appointed;new director appointed 2 Buy now
28 Feb 2003 change-of-name Certificate Change Of Name Company 2 Buy now
19 Nov 2002 incorporation Incorporation Company 18 Buy now