VANGUARD COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
28/02/1328 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/11/1230 November 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

29/05/1229 May 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/05/2012:LIQ. CASE NO.1

View Document

11/01/1211 January 2012 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 11 ENTERPRISE HOUSE, KINGSWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0SR

View Document

30/12/1130 December 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

07/12/117 December 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00007882

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY JOANNE REILING

View Document

12/05/1112 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE REILING / 23/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEIL FOSTER / 23/04/2010

View Document

04/05/104 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: G OFFICE CHANGED 03/05/07 11 ENTERPRISE HOUSE KINGSWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0SR

View Document

03/05/073 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: G OFFICE CHANGED 21/09/06 HEBER STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE4 5TN

View Document

26/05/0626 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 SECRETARY RESIGNED

View Document

29/01/0329 January 2003 NEW SECRETARY APPOINTED

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 REGISTERED OFFICE CHANGED ON 31/03/98 FROM: G OFFICE CHANGED 31/03/98 141/143 NEW BRIDGE STREET NEWCASTLE UPON TYNE NE1 2SY

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/03/97

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 ADOPT MEM AND ARTS 18/03/97

View Document

16/05/9716 May 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/03/97

View Document

23/04/9723 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996

View Document

19/09/9619 September 1996 NEW SECRETARY APPOINTED

View Document

29/05/9629 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9625 May 1996 RETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/11/9530 November 1995 DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 RE REMOVAL DIRECTOR 20/10/95

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED

View Document

13/11/9513 November 1995

View Document

15/06/9515 June 1995 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/04/9510 April 1995

View Document

11/10/9411 October 1994 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

21/09/9421 September 1994 NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

08/05/948 May 1994 SECRETARY RESIGNED

View Document

03/05/943 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/943 May 1994 Incorporation

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