VANTAGE SYSTEMS LIMITED

Company Documents

DateDescription
02/07/192 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1925 June 2019 APPLICATION FOR STRIKING-OFF

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MRS ANN LESLEY NICHOLS

View Document

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/05/1629 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/06/1512 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/07/1314 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/05/1318 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

19/08/1219 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/05/1226 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

25/06/1125 June 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

24/07/1024 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/05/1018 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

29/05/0829 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 SECRETARY RESIGNED

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FR

View Document

18/05/0118 May 2001 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