VITA BIRCH VALE LIMITED

Times Place Times Place, London, SW1Y 5JG
StatusLIQUIDATION
Company No.01546816
CategoryPrivate Limited Company
Incorporated23 Feb 1981
Age43 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

VITA BIRCH VALE LIMITED is an liquidation private limited company with number 01546816. It was incorporated 43 years, 2 months, 22 days ago, on 23 February 1981. The company address is Times Place Times Place, London, SW1Y 5JG.



Company Fillings

Restoration order of court

Date: 16 Sep 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 21 Jan 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed xitrack LIMITED\certificate issued on 21/01/03

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/02; full list of members

Documents

View document PDF

Certificate change of name company

Date: 12 Nov 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vita dormant three LTD\certificate issued on 12/11/01

Documents

View document PDF

Legacy

Date: 12 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Certificate change of name company

Date: 08 Jul 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alpha electrostatic flocking lim ited\certificate issued on 09/07/99

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 20 Mar 1998

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/98; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 1997

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Aug 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Apr 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 1996

Category: Annual-return

Type: 363x

Description: Return made up to 12/03/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 1995

Category: Annual-return

Type: 363x

Description: Return made up to 12/03/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 22 Mar 1994

Category: Annual-return

Type: 363x

Description: Return made up to 12/03/94; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 1993

Category: Annual-return

Type: 363x

Description: Return made up to 12/03/93; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 1992

Category: Address

Type: 287

Description: Registered office changed on 23/09/92 from: soudan street middleton manchester M24 2DB

Documents

View document PDF

Legacy

Date: 24 Mar 1992

Category: Annual-return

Type: 363x

Description: Return made up to 12/03/92; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Resolution

Date: 12 Mar 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Mar 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Nov 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Resolution

Date: 29 Oct 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jun 1991

Category: Annual-return

Type: 363x

Description: Return made up to 24/05/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 04/09/90; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 26/06/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 1989

Category: Address

Type: 287

Description: Registered office changed on 27/06/89 from: kenfig industrial estate kenfig pyle bridgend mid glam

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 27/10/88; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jan 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Nov 1987

Category: Annual-return

Type: 363

Description: Return made up to 28/10/87; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 1987

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jan 1987

Category: Annual-return

Type: 363

Description: Return made up to 05/11/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Miscellaneous

Date: 02 Jun 1986

Category: Miscellaneous

Type: MISC

Description: Articles of association

Documents

View document PDF

Resolution

Date: 19 May 1986

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 23 Feb 1981

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF


Some Companies

24YOU LTD

57 KIPLING AVENUE,TILBURY,RM18 8JF

Number:10777712
Status:ACTIVE
Category:Private Limited Company

AM GENERAL BUILDERS LTD

61 GRANVILLE STREET,SWADLINCOTE,DE11 7JQ

Number:11436946
Status:ACTIVE
Category:Private Limited Company

RF DERIVATIVES LIMITED

1 CONNAUGHT CLOSE,LONDON,W2 2AD

Number:09813345
Status:ACTIVE
Category:Private Limited Company

SKYLARKS ANIMAL MANAGEMENT LTD

SKYLARKS,CODSALL WOOD,WV8 1RL

Number:08520074
Status:ACTIVE
Category:Private Limited Company

SLYFIAS LTD

SECOND FLOOR, OFFICE 229-231,NORTHAMPTON,NN1 4EF

Number:11854733
Status:ACTIVE
Category:Private Limited Company

SOUNDTHEORY LIMITED

5 SOUTH PARADE,OXFORD,OX2 7JL

Number:09471908
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source