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