About

Registered Number: 04519366
Date of Incorporation: 27/08/2002 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (7 years and 6 months ago)
Registered Address: 10 Cherry Holt Avenue, Heaton Mersey, Stockport, Cheshire, SK4 3PT

 

Having been setup in 2002, Vital Signs & Graphics Ltd has its registered office in Stockport, Cheshire, it's status at Companies House is "Dissolved". There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Sharon Ann 10 September 2002 - 1
CONGDON, Anthony Joseph 10 September 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 28 June 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 12 September 2007
353 - Register of members 12 September 2007
AA - Annual Accounts 09 August 2007
287 - Change in situation or address of Registered Office 12 January 2007
363a - Annual Return 06 September 2006
AA - Annual Accounts 09 June 2006
MEM/ARTS - N/A 04 May 2006
CERTNM - Change of name certificate 28 April 2006
363a - Annual Return 31 August 2005
353 - Register of members 31 August 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 19 October 2004
288c - Notice of change of directors or secretaries or in their particulars 10 September 2004
288c - Notice of change of directors or secretaries or in their particulars 10 September 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 12 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
CERTNM - Change of name certificate 26 September 2002
287 - Change in situation or address of Registered Office 25 September 2002
225 - Change of Accounting Reference Date 25 September 2002
287 - Change in situation or address of Registered Office 17 September 2002
NEWINC - New incorporation documents 27 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.