Founded in 2007, Vitec Speciality Chemicals Ltd has its registered office in Derby, it's status at Companies House is "Dissolved". There are 3 directors listed for this organisation. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLAMAND, Laurence Gilberte Robert | 06 October 2016 | - | 1 |
COLVILE, Jonathan Charles | 26 September 2016 | 06 October 2016 | 1 |
SMITH, George | 21 June 2007 | 09 May 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 09 January 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 24 October 2017 | |
DS01 - Striking off application by a company | 16 October 2017 | |
MR04 - N/A | 30 April 2017 | |
AA - Annual Accounts | 27 April 2017 | |
CS01 - N/A | 15 March 2017 | |
CS01 - N/A | 15 March 2017 | |
TM01 - Termination of appointment of director | 11 October 2016 | |
AP01 - Appointment of director | 11 October 2016 | |
TM01 - Termination of appointment of director | 11 October 2016 | |
AP01 - Appointment of director | 11 October 2016 | |
TM02 - Termination of appointment of secretary | 11 October 2016 | |
AD01 - Change of registered office address | 11 October 2016 | |
AP01 - Appointment of director | 26 September 2016 | |
AA - Annual Accounts | 10 May 2016 | |
AR01 - Annual Return | 26 January 2016 | |
CH01 - Change of particulars for director | 31 December 2015 | |
MR01 - N/A | 23 December 2015 | |
TM01 - Termination of appointment of director | 14 November 2015 | |
AA - Annual Accounts | 06 June 2015 | |
AR01 - Annual Return | 25 January 2015 | |
AA - Annual Accounts | 06 May 2014 | |
AR01 - Annual Return | 12 February 2014 | |
AA01 - Change of accounting reference date | 28 October 2013 | |
AR01 - Annual Return | 24 January 2013 | |
TM01 - Termination of appointment of director | 24 January 2013 | |
AD01 - Change of registered office address | 02 January 2013 | |
AA - Annual Accounts | 06 November 2012 | |
AD01 - Change of registered office address | 23 July 2012 | |
TM01 - Termination of appointment of director | 01 June 2012 | |
CH01 - Change of particulars for director | 07 February 2012 | |
AR01 - Annual Return | 31 January 2012 | |
AP01 - Appointment of director | 23 December 2011 | |
TM01 - Termination of appointment of director | 22 December 2011 | |
AA - Annual Accounts | 01 November 2011 | |
AP01 - Appointment of director | 28 June 2011 | |
AR01 - Annual Return | 22 February 2011 | |
DISS40 - Notice of striking-off action discontinued | 02 February 2011 | |
AA - Annual Accounts | 01 February 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 February 2011 | |
AR01 - Annual Return | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
CH04 - Change of particulars for corporate secretary | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
AA - Annual Accounts | 04 January 2010 | |
287 - Change in situation or address of Registered Office | 09 September 2009 | |
288b - Notice of resignation of directors or secretaries | 15 May 2009 | |
288a - Notice of appointment of directors or secretaries | 16 February 2009 | |
288a - Notice of appointment of directors or secretaries | 16 February 2009 | |
288a - Notice of appointment of directors or secretaries | 16 February 2009 | |
363a - Annual Return | 06 February 2009 | |
288b - Notice of resignation of directors or secretaries | 05 January 2009 | |
AA - Annual Accounts | 24 November 2008 | |
288b - Notice of resignation of directors or secretaries | 15 May 2008 | |
363a - Annual Return | 29 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 September 2007 | |
RESOLUTIONS - N/A | 14 August 2007 | |
RESOLUTIONS - N/A | 14 August 2007 | |
288b - Notice of resignation of directors or secretaries | 31 July 2007 | |
288a - Notice of appointment of directors or secretaries | 31 July 2007 | |
288a - Notice of appointment of directors or secretaries | 04 June 2007 | |
288b - Notice of resignation of directors or secretaries | 04 June 2007 | |
288a - Notice of appointment of directors or secretaries | 27 April 2007 | |
RESOLUTIONS - N/A | 25 April 2007 | |
RESOLUTIONS - N/A | 25 April 2007 | |
RESOLUTIONS - N/A | 25 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 April 2007 | |
288a - Notice of appointment of directors or secretaries | 25 April 2007 | |
288b - Notice of resignation of directors or secretaries | 25 April 2007 | |
288b - Notice of resignation of directors or secretaries | 25 April 2007 | |
288a - Notice of appointment of directors or secretaries | 25 April 2007 | |
123 - Notice of increase in nominal capital | 25 April 2007 | |
NEWINC - New incorporation documents | 23 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 December 2015 | Fully Satisfied |
N/A |