ALERTVECTOR LIMITED

Company Documents

DateDescription
08/12/158 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

04/08/154 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/08/1428 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/09/1326 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/09/1326 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/09/1326 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/09/1326 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/09/1326 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/09/132 September 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/11/126 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/08/1216 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/08/1115 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM
30 ALEXANDER STREET
LONDON
W2 5NU

View Document

07/12/107 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/08/1024 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/08/0924 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/08/0920 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ALIREZA RAVANSHAD / 02/07/2008

View Document

20/08/0920 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 04/07/08; CHANGE OF MEMBERS

View Document

07/10/087 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

10/11/0710 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/08/0420 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM:
THE MANOR HOUSE
12-14 WARRINGTON GARDENS
LONDON
W9 2PZ

View Document

02/09/032 September 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM:
109 GLOUCESTER PLACE
LONDON
W1U 6JW

View Document

21/02/0321 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED

View Document

05/08/025 August 2002 SECRETARY RESIGNED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 REGISTERED OFFICE CHANGED ON 05/08/02 FROM:
280 GRAYS INN ROAD
LONDON
WC1X 8EB

View Document

04/07/024 July 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company