VECTOR CONSORTIUM LIMITED

Company Documents

DateDescription
30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

18/06/2118 June 2021 Application to strike the company off the register

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/07/2027 July 2020 DIRECTOR APPOINTED MR ROBERT JOHN MALLIA

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR ROBERT ANTHONY CRAIG HUYTON

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 1ST FLOOR 69-70 LONG LANE LONDON EC1A 9EJ ENGLAND

View Document

15/07/2015 July 2020 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

15/07/2015 July 2020 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

15/07/2015 July 2020 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID ARMYTAGE DEAN / 22/03/2019

View Document

29/03/1929 March 2019 CESSATION OF CAROLE ANNE DEAN AS A PSC

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA COUTTS / 20/12/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS PAMELA ELIZABETH DOROTHY HAMER / 05/09/2018

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS PAMELA ELIZABETH DOROTHY HAMER / 05/09/2018

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MISS PAMELA ELIZABETH DOROTHY HAMER

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHIELD

View Document

12/02/1812 February 2018 SECRETARY APPOINTED MISS PAMELA ELIZABETH DOROTHY HAMER

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY SHIELD

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

10/02/1610 February 2016 PREVEXT FROM 31/05/2015 TO 30/09/2015

View Document

07/01/167 January 2016 SAIL ADDRESS CHANGED FROM: 123 WESTMINSTER BRIDGE ROAD LONDON SE1 7HR ENGLAND

View Document

07/01/167 January 2016 SAIL ADDRESS CHANGED FROM: 1ST FLOOR 69-70 LONG LANE LONDON EC1A 9EJ ENGLAND

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 123 WESTMINSTER BRIDGE ROAD LONDON SE1 7HR

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/06/153 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, SECRETARY C.C.S. SECRETARIES LIMITED

View Document

30/04/1530 April 2015 SECRETARY APPOINTED MR ANTHONY MARTIN SHIELD

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR C.C.S. DIRECTORS LIMITED

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MISS JESSICA COUTTS

View Document

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/02/1421 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

03/06/133 June 2013 SAIL ADDRESS CHANGED FROM: 1 DOCK OFFICES SURREY QUAYS ROAD LONDON SE16 2XU UNITED KINGDOM

View Document

03/06/133 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

01/06/121 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 1 DOCK OFFICES SURREY QUAYS ROAD LONDON SE16 2XU UNITED KINGDOM

View Document

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR C.C.S. CORPORATE SERVICES LIMITED

View Document

01/06/111 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

02/11/102 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR ANTHONY MARTIN SHIELD

View Document

02/06/102 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

01/06/101 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

01/06/101 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C C S SECRETARIES LIMITED / 01/06/2010

View Document

01/06/101 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / C C S DIRECTORS LIMITED / 01/06/2010

View Document

01/06/101 June 2010 SAIL ADDRESS CREATED

View Document

01/06/101 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / C C S CORPORATE SERVICES LIMITED / 01/06/2010

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM SECOND FLOOR 37 LOMBARD STREET LONDON EC3V 9BQ

View Document

05/06/095 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

18/06/0818 June 2008 RETURN MADE UP TO 01/06/08; NO CHANGE OF MEMBERS

View Document

25/02/0825 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

25/02/0825 February 2008 ACC. REF. DATE SHORTENED FROM 30/06/2007 TO 31/05/2007

View Document

20/06/0720 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 NEW SECRETARY APPOINTED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 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