VECTOR MERCHANTING LIMITED

Company Documents

DateDescription
12/03/1512 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM
2B SIDINGS COURT
DONCASTER
SOUTH YORKSHIRE
DN4 5NU

View Document

10/03/1410 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/03/1325 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/03/1215 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES RICHARDSON / 01/10/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW OLAF FISCHER / 01/10/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS FLETCHER / 01/10/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES RICHARDSON / 01/10/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FISHER / 01/10/2009

View Document

29/03/1029 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FISCHER / 06/11/2008

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/03/0812 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/03/0628 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/068 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/02/068 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 AUDITOR'S RESIGNATION

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0021 April 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/04/9930 April 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/10/987 October 1998 S369(4) SHT NOTICE MEET 03/02/97

View Document

07/10/987 October 1998 S386 DISP APP AUDS 03/02/97

View Document

07/10/987 October 1998 S80A AUTH TO ALLOT SEC 03/02/97

View Document

07/10/987 October 1998 S252 DISP LAYING ACC 03/02/97

View Document

07/10/987 October 1998 S366A DISP HOLDING AGM 03/02/97

View Document

01/04/981 April 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/10/9721 October 1997 REGISTERED OFFICE CHANGED ON 21/10/97 FROM:
UNIT 2B THE CARR OFFICE VILLAGE
WHITE ROSE WAY
DONCASTER
SOUTH YORKSHIRE DN4 5JH

View Document

02/05/972 May 1997 NEW SECRETARY APPOINTED

View Document

02/05/972 May 1997 REGISTERED OFFICE CHANGED ON 02/05/97 FROM:
CARR HILL
DONCASTER
SOUTH YORKSHIRE DN4 8DQ

View Document

02/05/972 May 1997 SECRETARY RESIGNED

View Document

29/04/9729 April 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/9623 December 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/9622 December 1996 REGISTERED OFFICE CHANGED ON 22/12/96 FROM:
CARADON HOUSE
24 QUEENS ROAD
WEYBRIDGE
SURREY KT13 9UX

View Document

22/12/9622 December 1996 NEW SECRETARY APPOINTED

View Document

22/12/9622 December 1996 NEW DIRECTOR APPOINTED

View Document

22/12/9622 December 1996 NEW DIRECTOR APPOINTED

View Document

22/12/9622 December 1996 NEW DIRECTOR APPOINTED

View Document

22/12/9622 December 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/12/9622 December 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/12/9622 December 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/12/9622 December 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/12/9619 December 1996 COMPANY NAME CHANGED
PILLAR MERCHANTING LIMITED
CERTIFICATE ISSUED ON 19/12/96

View Document

13/12/9613 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/05/959 May 1995 DIRECTOR RESIGNED

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 DIRECTOR RESIGNED

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

20/10/9420 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/07/9429 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/9420 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/9410 June 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

05/06/945 June 1994 REGISTERED OFFICE CHANGED ON 05/06/94 FROM:
CLEVELAND HOUSE
19 ST JAMES'S SQUARE
LONDON
SW1Y 4JG

View Document

03/02/943 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/932 December 1993 NEW SECRETARY APPOINTED

View Document

02/12/932 December 1993 NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 SECRETARY RESIGNED

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/03/939 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/03/925 March 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/08/9129 August 1991 S386 DISP APP AUDS 23/08/91

View Document

07/03/917 March 1991 RETURN MADE UP TO 28/02/91; CHANGE OF MEMBERS

View Document

04/12/904 December 1990 REGISTERED OFFICE CHANGED ON 04/12/90 FROM:
103-109 WALDEGRAVE ROAD
TEDDINGTON
MIDDLESEX
TW11 8LL

View Document

25/10/9025 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

10/05/9010 May 1990 RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 DIRECTOR RESIGNED

View Document

31/10/8931 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

27/07/8927 July 1989 RETURN MADE UP TO 12/04/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 DIRECTOR RESIGNED

View Document

11/01/8911 January 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/88

View Document

11/01/8911 January 1989 ￯﾿ᄑ NC 4674912/6800000

View Document

16/11/8816 November 1988 SHARES AGREEMENT OTC

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/06/8830 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/06/8821 June 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 WD 21/10/87 AD 13/10/87---------
￯﾿ᄑ SI 2217756@1=2217756
￯﾿ᄑ IC 2373860/4591616

View Document

06/11/876 November 1987 NC INC ALREADY ADJUSTED

View Document

06/11/876 November 1987 ￯﾿ᄑ NC 2457156/4674912
13/1

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/10/8729 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/8717 April 1987 DIRECTOR RESIGNED

View Document

07/04/877 April 1987 NEW DIRECTOR APPOINTED

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

31/10/7231 October 1972 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 31/10/72

View Document

19/04/6019 April 1960 CERTIFICATE OF INCORPORATION

View Document


More Company Information