VECTOR LABORATORIES LIMITED

Company Documents

DateDescription
26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

26/09/2426 September 2024 Return of final meeting in a members' voluntary winding up

View Document

27/11/2327 November 2023 Liquidators' statement of receipts and payments to 2023-09-28

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Registered office address changed from 36 Tyndall Court Commerce Road Lynchwood Peterborough Cambs PE2 6LR United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 2022-10-17

View Document

17/10/2217 October 2022 Appointment of a voluntary liquidator

View Document

17/10/2217 October 2022 Declaration of solvency

View Document

17/10/2217 October 2022 Resolutions

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

09/11/219 November 2021 Appointment of Dr Lisa Sellers as a director on 2021-11-01

View Document

09/11/219 November 2021 Director's details changed for Dr Lisa Sellers on 2021-11-02

View Document

28/10/2128 October 2021 Termination of appointment of Carl Hull as a director on 2021-10-20

View Document

12/07/2112 July 2021 Termination of appointment of Eric Tardif as a director on 2021-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/11/1822 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 CURRSHO FROM 05/04/2017 TO 31/12/2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

25/10/1625 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/16

View Document

12/05/1612 May 2016 PREVSHO FROM 30/06/2016 TO 05/04/2016

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR CARL HULL

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR ERIC TARDIF

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANN BRIGHTY

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD WALL

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES WHITEHEAD

View Document

13/02/1613 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

18/11/1518 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

12/08/1412 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

26/11/1326 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

07/08/137 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

08/11/128 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

21/08/1221 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

11/11/1111 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

24/11/1024 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN WHITEHEAD / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOSEPH WALL / 24/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ANN MARIA BRIGHTY / 24/11/2009

View Document

10/08/0910 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED SECRETARY WHALE ROCK SECRETARIES LIMITED

View Document

25/11/0825 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

04/07/084 July 2008 SECRETARY'S CHANGE OF PARTICULARS WHALE ROCK SECRETARIES LIMITED LOGGED FORM

View Document

14/03/0814 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

11/11/0411 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

29/10/0329 October 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

13/11/0213 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

07/11/017 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

08/11/008 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/11/998 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/01/9924 January 1999 REGISTERED OFFICE CHANGED ON 24/01/99 FROM: 16 WULFRIC SQUARE BRETTON PETERBOROUGH PE3 8RF

View Document

06/11/986 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS; AMEND

View Document

07/08/977 August 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9514 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 S366A DISP HOLDING AGM 11/08/95

View Document

03/10/953 October 1995 S386 DISP APP AUDS 11/08/95

View Document

03/10/953 October 1995 S252 DISP LAYING ACC 11/08/95

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

21/10/9421 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

16/11/9316 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

10/08/9310 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

09/11/929 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

16/10/9216 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

13/11/9113 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

22/08/9122 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

30/04/9130 April 1991 AUDITOR'S RESIGNATION

View Document

17/12/9017 December 1990 RETURN MADE UP TO 06/11/90; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/908 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

03/11/893 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

22/11/8822 November 1988 RETURN MADE UP TO 26/09/88; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

28/01/8828 January 1988 ALTER MEM AND ARTS 231187

View Document

26/01/8826 January 1988 WD 29/12/87 AD 16/12/87--------- £ SI 98@1=98 £ IC 2/100

View Document

26/01/8826 January 1988 WD 29/12/87 PD 16/12/87--------- £ SI 2@1

View Document

05/01/885 January 1988 NEW DIRECTOR APPOINTED

View Document

08/09/878 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/8730 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

27/07/8727 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/8727 July 1987 REGISTERED OFFICE CHANGED ON 27/07/87 FROM: 2 BACHES ST LONDON N1 6UB

View Document

27/07/8727 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/8726 June 1987 Certificate of change of name

View Document

26/06/8726 June 1987 COMPANY NAME CHANGED GIANTADMIN LIMITED CERTIFICATE ISSUED ON 29/06/87

View Document

26/06/8726 June 1987 Certificate of change of name

View Document

26/06/8726 June 1987 Certificate of change of name

View Document

27/05/8727 May 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information