VECTOR TRADING LIMITED

Company Documents

DateDescription
23/11/1423 November 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, SECRETARY CYNTHIA MARY COOMBE

View Document

20/09/1320 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/09/124 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/06/122 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GREGORY HOWIE BARNETT / 11/05/2012

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY BROOKS / 11/05/2012

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/09/112 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR IAN GREGORY HOWIE BARNETT

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANGUS FLETCHER

View Document

26/10/1026 October 2010 SECRETARY APPOINTED CYNTHIA MARY COOMBE

View Document

10/09/1010 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

30/07/1030 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS HOWARD FLETCHER / 11/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY BROOKS / 11/05/2010

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALBERT HOWARD

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY ALBERT HOWARD

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CORSER

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED ANGUS HOWARD FLETCHER

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED GARY BROOKS

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM HIGHLANDS 15 VERNON ROAD LEIGH ON SEA ESSEX SS9 2NG

View Document

08/10/098 October 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/11/085 November 2008 RETURN MADE UP TO 01/09/08; NO CHANGE OF MEMBERS

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0317 March 2003 SECURITY ASS AND AGGREE 20/12/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

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

View Document

08/07/018 July 2001 REGISTERED OFFICE CHANGED ON 08/07/01 FROM: G OFFICE CHANGED 08/07/01 ARENA POINT 1 HUNTS BANK MANCHESTER M3 1AP

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

29/09/0029 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/09/9923 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/10/981 October 1998 RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9725 September 1997 RETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/10/9613 October 1996 S386 DISP APP AUDS 04/10/96

View Document

13/10/9613 October 1996 S366A DISP HOLDING AGM 04/10/96

View Document

13/10/9613 October 1996 S252 DISP LAYING ACC 04/10/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/969 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/955 December 1995 COMPANY NAME CHANGED ZYREX LIMITED CERTIFICATE ISSUED ON 06/12/95

View Document

29/11/9529 November 1995 NEW SECRETARY APPOINTED

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 REGISTERED OFFICE CHANGED ON 28/11/95 FROM: G OFFICE CHANGED 28/11/95 HUDSON ADMINISTRATION PRINCESS HOUSE 105-107 PRINCESS STREET MANCHESTER M1 6DD

View Document

20/11/9520 November 1995 SECRETARY RESIGNED

View Document

20/11/9520 November 1995 REGISTERED OFFICE CHANGED ON 20/11/95 FROM: G OFFICE CHANGED 20/11/95 16 TARIFF STREET MANCHESTER M1 2FL

View Document

20/11/9520 November 1995 DIRECTOR RESIGNED

View Document

07/09/957 September 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


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