About

Registered Number: 04173141
Date of Incorporation: 06/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2016 (8 years and 2 months ago)
Registered Address: Herschel House, 58 Herschel Street, Slough, Berks, SL1 1PG

 

Vital Resourcing Ltd was registered on 06 March 2001 with its registered office in Berks, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. There is one director listed as Parker, Shelley for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Shelley 01 July 2005 01 April 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2016
4.43 - Notice of final meeting of creditors 05 November 2015
AD01 - Change of registered office address 14 June 2010
4.31 - Notice of Appointment of Liquidator in winding up by the Court 14 June 2010
COCOMP - Order to wind up 17 June 2009
395 - Particulars of a mortgage or charge 24 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
AA - Annual Accounts 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
363a - Annual Return 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
287 - Change in situation or address of Registered Office 01 April 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 24 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2006
RESOLUTIONS - N/A 15 May 2006
RESOLUTIONS - N/A 15 May 2006
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 15 July 2005
363s - Annual Return 31 May 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
AA - Annual Accounts 04 February 2005
CERTNM - Change of name certificate 23 November 2004
288c - Notice of change of directors or secretaries or in their particulars 05 May 2004
363a - Annual Return 05 May 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 02 April 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
DISS40 - Notice of striking-off action discontinued 05 November 2002
AA - Annual Accounts 04 November 2002
363s - Annual Return 30 October 2002
288c - Notice of change of directors or secretaries or in their particulars 30 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2002
287 - Change in situation or address of Registered Office 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
GAZ1 - First notification of strike-off action in London Gazette 20 August 2002
NEWINC - New incorporation documents 06 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.