Vitrum LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2021)
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2021-06-30 | |
Trade Debtors | £998 | -263.03% |
Employees | £2 | -9,900% |
NORLAB GLASSBLOWING SERVICES LIMITED
VITRUM LIMITED
Company type | Private Limited Company, Active |
Company Number | SC509423 |
Record last updated | Thursday, September 5, 2019 2:17:42 AM UTC |
Official Address | 24 Beresford Terrace Ayr Scotland Ka72eg West, Ayr West There are 426 companies registered at this street |
Postal Code | KA72EG |
Sector | Other specialised construction activities n.e.c. |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Sep 2, 2019 | Resignation of one Director (a man) | |
Registry | Sep 2, 2019 | Appointment of a man as Individual Or Entity With Significant Influence Or Control | |
Registry | Sep 2, 2019 | Resignation of 2 people: one Individual Or Entity With Significant Influence Or Control | |
Registry | Aug 15, 2019 | Resignation of one Director (a man) | |
Registry | Jan 11, 2018 | Change of particulars for director | |
Registry | Jan 11, 2018 | Change of particulars for director 2601097... | |
Registry | Jan 11, 2018 | Change of particulars for director | |
Registry | Jan 8, 2018 | Three appointments: 3 men | |
Registry | Jan 8, 2018 | Confirmation statement made , with updates | |
Registry | Jan 8, 2018 | Appointment of a person as Director | |
Registry | Jan 8, 2018 | Appointment of a person as Director 2601083... | |
Registry | Jan 8, 2018 | Appointment of a person as Director | |
Registry | Oct 24, 2017 | Confirmation statement made , with updates | |
Financials | Mar 24, 2017 | Annual accounts | |
Registry | Oct 11, 2016 | Notice of striking-off action discontinued | |
Registry | Oct 9, 2016 | Confirmation statement made , with updates | |
Registry | Oct 4, 2016 | First notification of strike-off action in london gazette | |
Registry | Jul 1, 2016 | Appointment of a man as Individual Or Entity With Significant Influence Or Control | |
Registry | Nov 29, 2015 | Return of allotment of shares | |
Registry | Sep 21, 2015 | Change of registered office address | |
Registry | Jun 26, 2015 | Two appointments: 2 men | |
Registry | Oct 11, 2013 | Second notification of strike-off action in london gazette | |
Registry | Jun 21, 2013 | First notification of strike - off in london gazette | |
Registry | Jun 6, 2013 | Striking off application by a company | |
Registry | Jun 5, 2013 | Annual return | |
Financials | May 28, 2013 | Annual accounts | |
Registry | Apr 30, 2012 | Annual return | |
Financials | Nov 3, 2011 | Annual accounts | |
Registry | May 27, 2011 | Annual return | |
Registry | May 12, 2011 | Annual return 14150... | |
Financials | Apr 7, 2011 | Annual accounts | |
Registry | Apr 29, 2010 | Notification of single alternative inspection location | |
Registry | Apr 28, 2010 | Change of particulars for director | |
Registry | Apr 28, 2010 | Change of particulars for director 14150... | |
Registry | Apr 28, 2010 | Change of particulars for corporate secretary | |
Financials | Apr 12, 2010 | Annual accounts | |
Financials | Jun 26, 2009 | Annual accounts 14150... | |
Registry | Apr 24, 2009 | Annual return | |
Registry | Jun 24, 2008 | Annual return 14150... | |
Financials | Jun 11, 2008 | Annual accounts | |
Registry | May 29, 2007 | Annual return | |
Financials | May 2, 2007 | Annual accounts | |
Financials | Jun 2, 2006 | Annual accounts 14150... | |
Registry | May 15, 2006 | Annual return | |
Financials | May 31, 2005 | Annual accounts | |
Registry | Apr 22, 2005 | Annual return | |
Financials | Jul 1, 2004 | Annual accounts | |
Registry | May 7, 2004 | Annual return | |
Financials | Jul 8, 2003 | Annual accounts | |
Registry | Apr 26, 2003 | Annual return | |
Financials | Jun 17, 2002 | Annual accounts | |
Registry | Apr 29, 2002 | Annual return | |
Financials | Jul 30, 2001 | Annual accounts | |
Registry | May 4, 2001 | Annual return | |
Registry | Jun 27, 2000 | Annual return 14150... | |
Financials | Jun 15, 2000 | Annual accounts | |
Financials | Jun 4, 1999 | Annual accounts 14150... | |
Registry | May 4, 1999 | Annual return | |
Registry | Jan 5, 1999 | Company name change | |
Registry | Jan 4, 1999 | Change of name certificate | |
Financials | Jun 26, 1998 | Annual accounts | |
Registry | Apr 24, 1998 | Annual return | |
Registry | Apr 25, 1997 | Annual return 14150... | |
Financials | Dec 9, 1996 | Annual accounts | |
Registry | Apr 19, 1996 | Annual return | |
Financials | Oct 24, 1995 | Annual accounts | |
Registry | Apr 23, 1995 | Annual return | |
Registry | Sep 13, 1994 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Sep 13, 1994 | Notice of accounting reference date | |
Registry | Sep 13, 1994 | Director resigned, new director appointed | |
Registry | Jul 26, 1994 | Two appointments: a woman and a man,: a woman and a man | |
Registry | Apr 25, 1994 | Director resigned, new director appointed | |
Registry | Apr 18, 1994 | Four appointments: 3 men and a person | |