VITALOFFER LIMITED

06040669
GABLE HOUSE 239 REGENT'S PARK ROAD LONDON N3 3LF

Documents

Documents
Date Category Description Pages
23 Feb 2013 gazette Gazette Dissolved Liquidation 1 Buy now
23 Nov 2012 insolvency Liquidation Voluntary Members Return Of Final Meeting 17 Buy now
01 Jun 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
13 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Apr 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
06 Apr 2011 resolution Resolution 1 Buy now
06 Apr 2011 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
05 Apr 2011 officers Termination of appointment of secretary (Jonathan Rust) 1 Buy now
30 Mar 2011 officers Appointment of director (Mr Mark Adams) 2 Buy now
30 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Mar 2011 officers Termination of appointment of director (Bruce Ritchie) 1 Buy now
07 Jan 2011 annual-return Annual Return 4 Buy now
25 Sep 2010 accounts Annual Accounts 10 Buy now
13 May 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Apr 2010 accounts Annual Accounts 10 Buy now
08 Jan 2010 annual-return Annual Return 4 Buy now
11 Mar 2009 officers Secretary appointed mr jonathan simon david anthony rust 1 Buy now
04 Mar 2009 officers Appointment Terminated Secretary paul viner 1 Buy now
03 Feb 2009 accounts Annual Accounts 11 Buy now
07 Jan 2009 annual-return Return made up to 03/01/09; full list of members 3 Buy now
13 Aug 2008 officers Director's Change of Particulars / bruce ritchie / 17/07/2008 / HouseName/Number was: , now: 40; Street was: 37 abbey road, now: park street; Area was: , now: westminster; Post Code was: NW8 0AT, now: W1K 2JG; Country was: , now: united kingdom 1 Buy now
30 Jun 2008 officers Secretary's Change of Particulars / paul viner / 27/06/2008 / HouseName/Number was: , now: 24; Street was: 58 denman drive south, now: deansway; Post Code was: NW11 6RH, now: N2 0JF; Country was: , now: united kingdom 1 Buy now
06 Feb 2008 accounts Accounting reference date shortened from 31/01/08 to 31/12/07 1 Buy now
07 Jan 2008 annual-return Return made up to 03/01/08; full list of members 2 Buy now
23 Jul 2007 officers Secretary's particulars changed 1 Buy now
01 Mar 2007 mortgage Particulars of mortgage/charge 11 Buy now
01 Mar 2007 mortgage Particulars of mortgage/charge 8 Buy now
24 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Feb 2007 officers Secretary resigned 1 Buy now
06 Feb 2007 officers Director resigned 1 Buy now
06 Feb 2007 officers New director appointed 18 Buy now
06 Feb 2007 address Registered office changed on 06/02/07 from: 16 churchill way cardiff CF10 2DX 1 Buy now
06 Feb 2007 officers New secretary appointed 1 Buy now
03 Jan 2007 incorporation Incorporation Company 12 Buy now