V2X SYSTEMS LLC

Company Documents

DateDescription
09/10/259 October 2025 NewChange of registered name of an overseas company on 2025-09-30 from Vectrus systems llc

View Document

08/10/258 October 2025 NewDetails changed for a UK establishment - BR017537 Name Change Vectrus systems llc,2025-07-11

View Document

24/09/2524 September 2025 NewAppointment of Jeremy John Nance as a director on 2024-08-27

View Document

19/09/2519 September 2025 NewTermination of appointment of Wendy Sue Renfrow as secretary on 2023-06-12

View Document

04/09/254 September 2025 Details changed for a UK establishment - BR017537 Name Change Vectrus systems corporation,2024-01-01

View Document

01/09/251 September 2025 Change of registered name of an overseas company on 2025-08-27 from Vectrus systems corporation

View Document

29/08/2529 August 2025 Termination of appointment of Kevin Thomas Boyle as a director on 2024-08-27

View Document

28/08/2528 August 2025 Termination of appointment of Sarita Bhavnani Malakar as secretary on 2024-01-01

View Document

28/08/2528 August 2025 Termination of appointment of Susan Ludewig Deagle as a director on 2024-08-28

View Document

28/08/2528 August 2025 Appointment of Tham Nguyen as a secretary on 2024-01-01

View Document

28/08/2528 August 2025 Termination of appointment of Susan Diane Lynch as a director on 2023-09-28

View Document

18/10/2318 October 2023 Appointment of Christine Risher as a person authorised to accept service for UK establishment BR017537 on 2023-09-07.

View Document

16/10/2316 October 2023 Alteration of constitutional documents on 2020-01-22

View Document

11/08/2311 August 2023 Termination of appointment for a UK establishment - Transaction OSTM03- BR017537 Person Authorised to Represent terminated 20/07/2020 michele lynn tyler

View Document

11/08/2311 August 2023 Appointment of Sarita Bhavnani Malakar as a secretary on 2023-06-12

View Document

11/08/2311 August 2023 Appointment of Wendy Sue Renfrow as a secretary on 2023-06-12

View Document

11/08/2311 August 2023 Appointment of Sarita Bhavnani Malakar as a person authorised to represent UK establishment BR017537 on 2023-06-12.

View Document

11/08/2311 August 2023 Details changed for a UK establishment - BR017537 Address Change Golden cross house 8 duncannon street, london, WC2N 4JF, united kingdom,2021-12-31

View Document

11/08/2311 August 2023 Details changed for an overseas company - Change in Objects 22/01/20 Administrative Office

View Document

11/08/2311 August 2023 Director's details changed for Susan Ludewig Deagle on 2023-02-27

View Document

11/08/2311 August 2023 Director's details changed for Susan Diane Lynch on 2023-02-27

View Document

11/08/2311 August 2023 Director's details changed for Mr Kevin Thomas Boyle on 2023-02-27

View Document

11/08/2311 August 2023 Termination of appointment of Kenneth William Hunzeker as a director on 2018-12-06

View Document

11/08/2311 August 2023 Termination of appointment of Michele Lynn Tyler as a director on 2020-07-20

View Document

11/08/2311 August 2023 Termination of appointment of Matthew Klein as a director on 2019-04-15

View Document

11/08/2311 August 2023 Termination of appointment of Michele Lynn Tyler as secretary on 2020-07-20

View Document

18/04/1518 April 2015 BR017537 PR APPOINTED TYLER MICHELE LYNN 655 SPACE CENTER DRIVE COLORADO SPRINGS EL PASO/COLORADO 80915 UNITED STATES OF AMERICA

View Document

18/04/1518 April 2015 INITIAL BRANCH REGISTRATION

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