VITALCASTLE LIMITED

04950930
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

Documents

Documents
Date Category Description Pages
13 Jan 2016 gazette Gazette Dissolved Liquidation 1 Buy now
13 Oct 2015 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
25 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Feb 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
24 Feb 2015 resolution Resolution 1 Buy now
24 Feb 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
24 Feb 2015 accounts Annual Accounts 9 Buy now
02 Dec 2014 annual-return Annual Return 4 Buy now
01 Dec 2014 document-replacement Second Filing Of Form With Form Type 5 Buy now
11 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
11 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
28 Aug 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Nov 2013 annual-return Annual Return 4 Buy now
25 Nov 2013 officers Change of particulars for director (Robert Mark Fletcher) 2 Buy now
21 Aug 2013 accounts Annual Accounts 9 Buy now
20 Nov 2012 annual-return Annual Return 4 Buy now
22 Aug 2012 accounts Annual Accounts 9 Buy now
23 Nov 2011 annual-return Annual Return 4 Buy now
23 Nov 2011 officers Change of particulars for corporate secretary (Throgmorton Secretaries Llp) 2 Buy now
02 Sep 2011 accounts Annual Accounts 9 Buy now
01 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Nov 2010 annual-return Annual Return 4 Buy now
31 Aug 2010 accounts Annual Accounts 9 Buy now
21 Jun 2010 officers Termination of appointment of director (Alan Howard) 2 Buy now
16 Jun 2010 officers Appointment of director (Robert Mark Fletcher) 4 Buy now
30 Nov 2009 annual-return Annual Return 12 Buy now
27 Nov 2009 officers Change of particulars for corporate secretary (Throgmorton Secretaries Llp) 1 Buy now
20 Sep 2009 accounts Annual Accounts 8 Buy now
03 Nov 2008 annual-return Return made up to 03/11/08; full list of members 3 Buy now
29 Sep 2008 accounts Annual Accounts 8 Buy now
19 Nov 2007 annual-return Return made up to 03/11/07; full list of members 2 Buy now
01 Nov 2007 officers New secretary appointed 1 Buy now
01 Oct 2007 accounts Annual Accounts 8 Buy now
18 Sep 2007 officers Secretary resigned 1 Buy now
06 Sep 2007 officers Secretary's particulars changed 1 Buy now
04 Sep 2007 address Registered office changed on 04/09/07 from: 42 portman road reading berkshire RG30 1EA 1 Buy now
04 Dec 2006 annual-return Return made up to 03/11/06; full list of members 5 Buy now
03 Oct 2006 accounts Annual Accounts 8 Buy now
24 Nov 2005 annual-return Return made up to 03/11/05; full list of members 5 Buy now
30 Aug 2005 accounts Annual Accounts 8 Buy now
15 Nov 2004 annual-return Return made up to 03/11/04; full list of members 5 Buy now
18 Jun 2004 address Registered office changed on 18/06/04 from: 20 columbus courtyard london E14 4DA 1 Buy now
18 Jun 2004 officers Secretary resigned 1 Buy now
18 Jun 2004 officers New secretary appointed 1 Buy now
01 May 2004 mortgage Particulars of mortgage/charge 5 Buy now
06 Apr 2004 mortgage Particulars of mortgage/charge 5 Buy now
23 Dec 2003 officers New secretary appointed 2 Buy now
23 Dec 2003 officers New director appointed 2 Buy now
23 Dec 2003 address Registered office changed on 23/12/03 from: goffs oak house, goffs lane cheshunt waltham cross hertfordshire EN7 5HG 1 Buy now
18 Dec 2003 address Registered office changed on 18/12/03 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
18 Dec 2003 officers Secretary resigned 1 Buy now
18 Dec 2003 officers Director resigned 1 Buy now
03 Nov 2003 incorporation Incorporation Company 17 Buy now