VECTOR-FOILTEC LIMITED

Company Documents

DateDescription
15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

24/06/2424 June 2024 Registered office address changed from 8 Devonshire Square London EC2M 4YP United Kingdom to 2 Lansdowne Road Croydon London CR9 2ER on 2024-06-24

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

25/07/2325 July 2023 Director's details changed for Mr Lyndon Clayton on 2023-07-25

View Document

18/07/2318 July 2023 Accounts for a small company made up to 2022-12-31

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR BENEDICT MORRIS

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

12/11/1912 November 2019 CESSATION OF BENEDICT GEORGE MORRIS AS A PSC

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / DR STEFAN LEHNERT / 15/09/2019

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM ARCHWAY HOUSE 1-3 WORSHIP STREET LONDON EC2A 2AB UNITED KINGDOM

View Document

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

21/01/1921 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

21/01/1921 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/01/1921 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/01/1921 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/01/1916 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030899400011

View Document

08/01/198 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

08/01/198 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

05/09/185 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR BENEDICT GEORGE MORRIS / 07/08/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

09/11/179 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

09/11/179 November 2017 SAIL ADDRESS CREATED

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MR BENEDICT GEORGE MORRIS / 08/09/2017

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT GEORGE MORRIS / 19/09/2016

View Document

17/11/1617 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 1-5 VYNER STREET TOWER HAMLETS LONDON E2 9DG

View Document

02/10/152 October 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR RADOSLAW PILARSKI

View Document

17/07/1517 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/10/1415 October 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, SECRETARY TERRY BRANDON

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR TERRY BRANDON

View Document

06/09/146 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE BRANDON

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, SECRETARY TERENCE BRANDON

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR CIARAN MCCALLAN

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR PETER DAVID KEY

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR RADOSLAW PILARSKI

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR LYNDON CLAYTON

View Document

09/11/139 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030899400011

View Document

01/11/131 November 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/10/129 October 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MR CIARAN HUGH MCCALLAN

View Document

16/08/1116 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

11/07/1111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/09/1030 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

29/09/1029 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM BRANDON / 01/10/2009

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR SINEAD GALVIN

View Document

05/11/095 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

23/10/0923 October 2009 Annual return made up to 2 August 2009 with full list of shareholders

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 66 BROOKE ROAD LONDON N16 7RU

View Document

18/09/0818 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/01/0815 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/076 November 2007 RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS

View Document

13/09/0713 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/08/0725 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 COMPANY NAME CHANGED VECTOR SPECIAL PROJECTS LTD. CERTIFICATE ISSUED ON 28/12/06

View Document

02/11/062 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

25/09/0625 September 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

29/09/0529 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

25/08/0525 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 NEW SECRETARY APPOINTED

View Document

12/11/0412 November 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

29/09/0429 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/033 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

28/08/0328 August 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0223 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

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

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0123 November 2001 SECRETARY RESIGNED

View Document

23/11/0123 November 2001 NEW SECRETARY APPOINTED

View Document

27/10/0127 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/011 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

12/09/0112 September 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

07/08/007 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ALTERARTICLES03/11/99

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

20/09/9920 September 1999 NC INC ALREADY ADJUSTED 14/09/99

View Document

20/09/9920 September 1999 £ NC 1000/50000 14/09/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9831 July 1998 RETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

08/05/988 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9719 August 1997 RETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 NEW SECRETARY APPOINTED

View Document

10/06/9710 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

10/08/9510 August 1995 SECRETARY RESIGNED

View Document

07/08/957 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information