VECTOR CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
04/12/184 December 2018 STRUCK OFF AND DISSOLVED

View Document

06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

15/03/1815 March 2018 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/09/1716 September 2017 DISS40 (DISS40(SOAD))

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM
1 TANGIER ROAD
GUILDFORD
SURREY
GU1 2DE

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/141 October 2014 DISS40 (DISS40(SOAD))

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 FIRST GAZETTE

View Document

29/09/1429 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/09/1320 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/09/129 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/09/1125 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRUMPTON / 01/03/2010

View Document

22/09/1022 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HENRY BRUMPTON / 01/03/2010

View Document

22/09/1022 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID BRUMPTON / 01/03/2010

View Document

15/12/0915 December 2009 02/09/09 NO CHANGES

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/09 FROM: GISTERED OFFICE CHANGED ON 30/09/2009 FROM FLAT 11 PELICAN WHARF 58 WAPPING WALL LONDON E1W 3SL

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/10/0711 October 2007 RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 REGISTERED OFFICE CHANGED ON 09/09/02 FROM: G OFFICE CHANGED 09/09/02 58 WAPPING WALL LONDON E1W 3SL

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

02/11/012 November 2001 REGISTERED OFFICE CHANGED ON 02/11/01 FROM: G OFFICE CHANGED 02/11/01 22 ASHBURN DRIVE SPOFFORTH HILL WETHERBY WEST YORKSHIRE LS22 5RD

View Document

27/10/0127 October 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 02/09/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 02/09/96; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 02/09/95; NO CHANGE OF MEMBERS

View Document

14/07/9514 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

14/07/9514 July 1995 NEW SECRETARY APPOINTED

View Document

14/07/9514 July 1995 SECRETARY RESIGNED

View Document

21/03/9521 March 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9421 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/9421 November 1994 SECRETARY RESIGNED

View Document

30/09/9430 September 1994 RETURN MADE UP TO 02/09/94; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

03/08/943 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/939 November 1993 RETURN MADE UP TO 02/09/93; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 REGISTERED OFFICE CHANGED ON 09/11/93

View Document

07/09/937 September 1993 NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/9226 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 REGISTERED OFFICE CHANGED ON 26/10/92 FROM: G OFFICE CHANGED 26/10/92 372 OLD STREET LONDON EC1V 9LT

View Document

02/09/922 September 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


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