VECTOR DIRECT LIMITED

Company Documents

DateDescription
28/02/1428 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/11/1329 November 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

04/07/134 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2013

View Document

03/01/133 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2012

View Document

12/07/1212 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2012

View Document

10/01/1210 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2011

View Document

13/07/1113 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2011

View Document

11/01/1111 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2010

View Document

06/07/106 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2010

View Document

30/04/1030 April 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

30/04/1030 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/04/1030 April 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

13/01/1013 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2009

View Document

01/07/091 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2009

View Document

10/01/0910 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2008

View Document

24/01/0824 January 2008 STATEMENT OF AFFAIRS

View Document

16/01/0816 January 2008 APPOINTMENT OF LIQUIDATOR

View Document

16/01/0816 January 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM:
BROCK HOUSE
57 HIGH STREET
MAIDENHEAD
BERKS SL6 1JT

View Document

29/11/0729 November 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

26/04/0726 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 AUDITOR'S RESIGNATION

View Document

17/01/0717 January 2007 AUDITOR'S RESIGNATION

View Document

19/12/0619 December 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM:
ORCHARD LEA
WINKFIELD LANE
WINDSOR
BERKSHIRE SL4 4RU

View Document

06/03/066 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 AUDITOR'S RESIGNATION

View Document

08/09/058 September 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/09/051 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/051 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM:
ST THOMAS HOWE
LISTON ROAD
MARLOW
BUCKINGHAMSHIRE SL9 1DP

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 AUDITOR'S RESIGNATION

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

14/11/0314 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0323 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 NC INC ALREADY ADJUSTED 01/06/03

View Document

16/07/0316 July 2003 NC INC ALREADY ADJUSTED
01/06/03

View Document

16/07/0316 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/0316 July 2003 ￯﾿ᄑ NC 100000/1000000
01/0

View Document

16/07/0316 July 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/06/032 June 2003 RE AGREEMENT 22/04/03

View Document

27/02/0327 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS; AMEND

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 REGISTERED OFFICE CHANGED ON 16/09/02 FROM:
C/O BREWER CLARK & PARTNERS
CENTURY HOUSE 19 HIGH STREET
MARLOW
BUCKINGHAMSHIRE SL7 1AU

View Document

29/08/0229 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

24/12/0124 December 2001 REGISTERED OFFICE CHANGED ON 24/12/01 FROM:
4-5 ANGLERS COURT
33-44 SPITTAL STREET
MARLOW
BUCKINGHAMSHIRE SL7 1DB

View Document

27/07/0127 July 2001 SECRETARY RESIGNED

View Document

25/07/0125 July 2001 Incorporation

View Document

25/07/0125 July 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