VECTORVALE LIMITED

Company Documents

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

View Document

28/12/1428 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/03/1413 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

12/03/1312 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

19/11/1219 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 CORPORATE DIRECTOR APPOINTED FREEMERE LIMITED

View Document

09/10/129 October 2012 CORPORATE SECRETARY APPOINTED WHYTECROFT SERVICES LIMITED

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR WILLIAM ROBERT HAWES

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR T.C. DIRECTORS (CHANNEL ISLANDS) LIMITED

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, SECRETARY J.B. SECRETARIES (GUERNSEY) LIMITED

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW SEXTON

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

13/04/1213 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

13/04/1213 April 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.B. SECRETARIES (GUERNSEY) LIMITED / 12/03/2012

View Document

23/01/1223 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T.C. DIRECTORS (CHANNEL ISLANDS) LIMITED / 12/03/2011

View Document

24/05/1124 May 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED MR ANDREW KEITH SEXTON

View Document

14/04/1014 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JB SECRETARIES (GUERNSEY) LIMITED / 12/03/2010

View Document

14/04/1014 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TC DIRECTORS (CHANNEL ISLANDS) LIMITED / 12/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

19/02/1019 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

21/03/0921 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

21/03/0921 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

05/04/075 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/07/0514 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0423 January 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/01/0423 January 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/10/0110 October 2001 S366A DISP HOLDING AGM 12/09/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 NEW SECRETARY APPOINTED

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 SECRETARY RESIGNED

View Document

10/05/9910 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: 83 LEONARD STREET, LONDON, EC2A 4QS

View Document

12/03/9912 March 1999 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