V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED

Company Documents

DateDescription
16/06/1516 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM
VICTORY HOUSE MANOR ROYAL
CRAWLEY
WEST SUSSEX
RH10 9LU

View Document

27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/06/149 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

08/01/148 January 2014 SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 07/01/2014

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 07/01/2014

View Document

07/01/147 January 2014 SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY / 07/01/2014

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DROY / 07/01/2014

View Document

11/07/1311 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

03/12/123 December 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

03/12/123 December 2012 ADOPT ARTICLES 31/10/2012

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR DAVID MARSH

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA MARTIN

View Document

14/06/1214 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

12/08/1112 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/06/119 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

08/06/108 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/01/109 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN GOLDBY

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/09 FROM: GISTERED OFFICE CHANGED ON 28/09/2009 FROM 8TH FLOOR SOUTH QUAY PLAZA 2 183 MARSH WALL LONDON E14 9SH

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/06/095 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED PAULINE DROY

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR NEIL RAY

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RAY / 02/02/2009

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED REBECCA HELEN MARTIN

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED SIMON SMOKER

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/08 FROM: GISTERED OFFICE CHANGED ON 02/10/2008 FROM 10 DUCHESS STREET LONDON W1G 9AB

View Document

09/06/089 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0725 May 2007 S366A DISP HOLDING AGM 11/05/07

View Document

16/05/0716 May 2007 SECTION 394

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: G OFFICE CHANGED 26/04/07 10 THE COURTYARD, EASTERN ROAD BRACKNELL BERKSHIRE RG12 2XB

View Document

23/04/0723 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/0723 April 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/09/0422 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: G OFFICE CHANGED 10/04/03 ELM LODGE NORTH STREET, WINKFIELD WINDSOR BERKSHIRE SL4 4TE

View Document

27/10/0227 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/09/9914 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/998 September 1999 REGISTERED OFFICE CHANGED ON 08/09/99 FROM: G OFFICE CHANGED 08/09/99 20 MARKET PLACE KINGSTON UPON THAMES SURREY KT1 1JP

View Document

16/06/9916 June 1999 REGISTERED OFFICE CHANGED ON 16/06/99 FROM: G OFFICE CHANGED 16/06/99 SURREY HOUSE 34 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1ER

View Document

11/06/9911 June 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

07/09/987 September 1998 NEW SECRETARY APPOINTED

View Document

07/09/987 September 1998 REGISTERED OFFICE CHANGED ON 07/09/98 FROM: G OFFICE CHANGED 07/09/98 ST.PAUL'S HOUSE WARWICK LANE LONDON EC4P 4BN

View Document

07/09/987 September 1998 SECRETARY RESIGNED

View Document

10/06/9810 June 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/06/9711 June 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/06/9610 June 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/06/959 June 1995 RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/06/949 June 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

21/03/9421 March 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

28/06/9328 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9328 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9317 June 1993 COMPANY NAME CHANGED UNISTREAM LIMITED CERTIFICATE ISSUED ON 18/06/93

View Document

15/06/9315 June 1993 REGISTERED OFFICE CHANGED ON 15/06/93 FROM: G OFFICE CHANGED 15/06/93 HALLMARK COMPANY SERVICES LTD. 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

04/06/934 June 1993 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