VECTOR ADVISORY PARTNERS GLOBAL LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/06/1228 June 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN BRESSRAD

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1211 April 2012 APPLICATION FOR STRIKING-OFF

View Document

02/04/122 April 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR APPOINTED JEAN BRESSRAD

View Document

01/04/121 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES HALLAS

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL BULL

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR LUCY BRESSARD

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN-LUC BRESSARD

View Document

31/01/1131 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM
RIVERSIDE HOUSE RIVER LAWN ROAD
TONBRIDGE
KENT
TN9 1EP
ENGLAND

View Document

10/03/1010 March 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-LUC BRESSARD / 04/01/2010

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM
RIVERSIDE HOUSE RIVERLAWN ROAD
TONBRIDGE
KENT
TN9 1EP
ENGLAND

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM
2ND FLOOR
145-157 ST JOHN STREET
LONDON
EC1V 4PY

View Document

14/11/0914 November 2009 31/01/09 STATEMENT OF CAPITAL GBP 2

View Document

05/11/095 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

01/09/091 September 2009 DIRECTOR APPOINTED LUCY ELIZABETH DE KOBY BRESSARD

View Document

31/08/0931 August 2009 DIRECTOR APPOINTED JAMES HALLAS

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR VISHAL DHINGRA

View Document

31/03/0931 March 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BULL / 23/12/2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 SECRETARY APPOINTED MR MICHAEL BULL

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED MR VISHAL DHINGRA

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED SECRETARY JEAN-LUC BRESSARD

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR LUCY BRESSARD

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM:
2ND FLOOR
145-157 ST JOHN STREET
LONDON
EC1V 4PY

View Document

04/01/084 January 2008 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