VECTOR OEM CONTENT LIMITED

Company Documents

DateDescription
18/08/1118 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/05/1118 May 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/04/118 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2011

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM TOMLINSONS ST JOHNS COURT 72 GARTSIDE STREET MANCHESTER M3 3EL

View Document

12/10/1012 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2010

View Document

12/04/1012 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2010

View Document

06/10/096 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2009

View Document

30/03/0930 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2009

View Document

11/10/0811 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2008

View Document

09/10/079 October 2007 APPOINTMENT OF LIQUIDATOR

View Document

09/10/079 October 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/10/079 October 2007 STATEMENT OF AFFAIRS

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: THE BOARDWALK 21 LITTLE PETER STREET MANCHESTER LANCASHIRE M15 4PS

View Document

17/08/0717 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: THE OLD READING ROOM 3 WORSLEY ROAD MANCHESTER LANCASHIRE M28 2NN

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: COMMERCIAL WHARF COMMERCIAL STREET MANCHESTER LANCASHIRE M15 4PZ

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 01/10/02; NO CHANGE OF MEMBERS

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/03/0227 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

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

View Document

22/08/0122 August 2001 NC INC ALREADY ADJUSTED 24/07/01

View Document

22/08/0122 August 2001 £ NC 1269/10000 24/07/

View Document

22/08/0122 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/08/0122 August 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/10/0027 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: DIBB LUPTON ALSOP VICTORIA SQUARE HOUSE VICTORIA SQUARE BIRMINGHAM WEST MIDLANDS B2 4DL

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/05/00

View Document

14/06/0014 June 2000 NC INC ALREADY ADJUSTED 30/05/00

View Document

14/06/0014 June 2000 ADOPT ARTICLES 30/05/00

View Document

27/05/0027 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/005 May 2000 ADOPT MEM AND ARTS 07/04/00

View Document

05/05/005 May 2000 S-DIV 11/04/00

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 ADOPTARTICLES24/03/00

View Document

01/11/991 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 NEW SECRETARY APPOINTED

View Document

21/06/9921 June 1999 ADOPT MEM AND ARTS 07/05/99

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: 60 FOUNTAIN STREET MANCHESTER M2 2FE

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 SECRETARY RESIGNED

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 COMPANY NAME CHANGED PARTTOTAL LIMITED CERTIFICATE ISSUED ON 02/12/98

View Document

30/10/9830 October 1998 NEW SECRETARY APPOINTED

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 REGISTERED OFFICE CHANGED ON 30/10/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 SECRETARY RESIGNED

View Document

01/10/981 October 1998 Incorporation

View Document

01/10/981 October 1998 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