VAPOUR MANAGEMENT SYSTEMS LIMITED

Company Documents

DateDescription
20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/02/1619 February 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/01/1521 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/05/1324 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/01/1330 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 DISS40 (DISS40(SOAD))

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 177 JAYS CLOSE VIABLES BASINGSTOKE HAMPSHIRE RG22 4BA ENGLAND

View Document

28/05/1228 May 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM HENLEY PARK NORMANDY GUILDFORD SURREY GU3 2AF

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

11/10/1111 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 358-REC OF RES ETC

View Document

11/10/1111 October 2011 SAIL ADDRESS CREATED

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/03/103 March 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW GILES

View Document

09/10/089 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/09/0819 September 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS; AMEND

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/08 FROM: GISTERED OFFICE CHANGED ON 10/04/2008 FROM 85 ST MODWEN ROAD MARSH MILLS INDUSTRIAL ETSATE PLYMOUTH DEVON PL6 8LH

View Document

31/12/0731 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

21/02/0621 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: G OFFICE CHANGED 13/05/05 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: G OFFICE CHANGED 11/04/05 PORTLAND HOUSE STAG PLACE LONDON SW1E 5BF

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 � NC 100000/1172000 30/0

View Document

23/03/0523 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: G OFFICE CHANGED 10/03/05 INVENSYS HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

01/02/051 February 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/01/0218 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 COMPANY NAME CHANGED LAMBDA ELECTRONICS LIMITED CERTIFICATE ISSUED ON 11/10/00

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/05/0012 May 2000 AUDITOR'S RESIGNATION

View Document

24/03/0024 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/0024 March 2000 S80A AUTH TO ALLOT SEC 23/02/00

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 ADOPT MEM AND ARTS 23/02/00

View Document

23/03/0023 March 2000 ADOPT MEM AND ARTS 23/02/00

View Document

23/03/0023 March 2000 S80A AUTH TO ALLOT SEC 23/02/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/11/9930 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/9924 November 1999 REGISTERED OFFICE CHANGED ON 24/11/99 FROM: G OFFICE CHANGED 24/11/99 BTR HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 NEW SECRETARY APPOINTED

View Document

28/04/9928 April 1999 REGISTERED OFFICE CHANGED ON 28/04/99 FROM: G OFFICE CHANGED 28/04/99 SAXON HOUSE 2-4 VICTORIA STREET WINDSOR BERKS SL4 1EN

View Document

14/04/9914 April 1999 SECRETARY RESIGNED

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 04/04/98

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

25/04/9725 April 1997 AUDITOR'S RESIGNATION

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

27/03/9727 March 1997 DELIVERY EXT'D 3 MTH 31/05/96

View Document

11/03/9711 March 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97

View Document

20/01/9720 January 1997 RETURN MADE UP TO 23/12/96; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 RETURN MADE UP TO 23/12/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

12/04/9512 April 1995 S366A DISP HOLDING AGM 29/03/95

View Document

12/04/9512 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/9512 April 1995 S252 DISP LAYING ACC 29/03/95

View Document

31/01/9531 January 1995 RETURN MADE UP TO 23/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

14/01/9414 January 1994 RETURN MADE UP TO 23/12/93; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

24/01/9324 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9324 January 1993 RETURN MADE UP TO 23/12/92; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

10/06/9210 June 1992 SHARES AGREEMENT OTC

View Document

26/03/9226 March 1992 NC INC ALREADY ADJUSTED 24/02/92

View Document

26/03/9226 March 1992 � NC 10000/100000 24/02/92

View Document

27/01/9227 January 1992 NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 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