VECTOR INVESTMENTS LIMITED

Company Documents

DateDescription
25/04/2425 April 2024 Final Gazette dissolved following liquidation

View Document

25/04/2425 April 2024 Final Gazette dissolved following liquidation

View Document

25/01/2425 January 2024 Return of final meeting in a members' voluntary winding up

View Document

24/01/2424 January 2024 Liquidators' statement of receipts and payments to 2023-12-12

View Document

13/02/2313 February 2023 Liquidators' statement of receipts and payments to 2022-12-12

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Appointment of a voluntary liquidator

View Document

04/01/224 January 2022 Registered office address changed from 16 Palace Street London England SW1E 5JQ to 10 Fleet Place London EC4M 7QS on 2022-01-04

View Document

04/01/224 January 2022 Declaration of solvency

View Document

04/01/224 January 2022 Resolutions

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

18/05/1818 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR RASHIDI KESHIRO

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED KHWAJA KAMRAN SHAH

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/10/169 October 2016 APPOINTMENT TERMINATED, DIRECTOR GUAT ONG

View Document

09/10/169 October 2016 DIRECTOR APPOINTED JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/09/151 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MISS GUAT HOON (KNOWN AS CHRISTINA) ONG

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR GARY BROOKS

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR IAN BARNETT

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED RASHIDI OLUGBENGA KESHIRO

View Document

23/10/1423 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, SECRETARY CYNTHIA MARY COOMBE

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/09/1320 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/09/124 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

02/06/122 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY BROOKS / 11/05/2012

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GREGORY HOWIE BARNETT / 11/05/2012

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/09/112 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR IAN GREGORY HOWIE BARNETT

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANGUS FLETCHER

View Document

26/10/1026 October 2010 SECRETARY APPOINTED CYNTHIA MARY COOMBE

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/09/1010 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY BROOKS / 08/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS HOWARD FLETCHER / 11/05/2010

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED GARY BROOKS

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALBERT HOWARD

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED ANGUS HOWARD FLETCHER

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM HIGHLANDS 15 VERNON ROAD LEIGH ON SEA ESSEX SS9 2NG

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CORSER

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY ALBERT HOWARD

View Document

30/09/0930 September 2009 RETURN MADE UP TO 01/09/09; NO CHANGE OF MEMBERS

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/12/083 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/11/085 November 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0328 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/0328 February 2003 LEASE AGREEMENTS 20/12/02

View Document

28/02/0328 February 2003 NC INC ALREADY ADJUSTED 20/12/02

View Document

28/02/0328 February 2003 £ NC 4850000/18850000 20/

View Document

26/09/0226 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/07/0229 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 REGISTERED OFFICE CHANGED ON 08/07/01 FROM: ARENA POINT 1,HUNTS BANK MANCHESTER M3 1AP

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0029 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0023 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0023 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0023 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/09/9923 September 1999 RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS

View Document

09/02/999 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/991 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/10/981 October 1998 RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9725 September 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

03/08/973 August 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/09/9625 September 1996 RETURN MADE UP TO 01/09/96; CHANGE OF MEMBERS

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/05/9630 May 1996 £ NC 100000/4850000 21/0

View Document

30/05/9630 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/05/96

View Document

26/05/9626 May 1996 DIRECTOR RESIGNED

View Document

26/05/9626 May 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9611 January 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9610 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/969 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/958 November 1995 £ NC 1000/100000 03/11/95

View Document

08/11/958 November 1995 NC INC ALREADY ADJUSTED 03/11/95

View Document

08/11/958 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/11/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS

View Document

07/09/957 September 1995 REGISTERED OFFICE CHANGED ON 07/09/95 FROM: LAWRENCE HOUSE CITY ROAD MANCHESTER M15 4DE

View Document

08/03/958 March 1995 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/958 March 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/09/9422 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/945 September 1994 RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 DIRECTOR RESIGNED

View Document

04/05/944 May 1994 DIRECTOR RESIGNED

View Document

16/03/9416 March 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/9325 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9325 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9325 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/07/9327 July 1993 ALTER MEM AND ARTS 15/07/93

View Document

09/06/939 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/9326 May 1993 NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993 NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

19/02/9319 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9315 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9311 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9325 January 1993 NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

27/11/9227 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9228 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/9228 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/07/922 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/9215 June 1992 COMPANY NAME CHANGED BEFOREKEEP LIMITED CERTIFICATE ISSUED ON 16/06/92

View Document

01/06/921 June 1992 REGISTERED OFFICE CHANGED ON 01/06/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

01/06/921 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/921 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information