VECTOR DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/05/2218 May 2022 Final Gazette dissolved following liquidation

View Document

18/05/2218 May 2022 Final Gazette dissolved following liquidation

View Document

18/02/2218 February 2022 Return of final meeting in a creditors' voluntary winding up

View Document

16/12/2116 December 2021 Liquidators' statement of receipts and payments to 2021-11-28

View Document

02/10/212 October 2021 Registered office address changed from Threefield House Threefield Lane Southampton SO14 3LP to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2021-10-02

View Document

09/04/199 April 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

18/01/1918 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM UNIT 2 DESIGNER HOUSE ANGLEBURY BUSINESS PARK SANDFORD LANE, WAREHAM DORSET BH20 4DY

View Document

02/01/192 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/12/1831 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

06/10/176 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/02/1412 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/02/138 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/02/1215 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/02/119 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/02/1016 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: UNIT 4 LEANNE BUSINESS CENTE SANDFORD LANE WAREHAM DORSET BH20 4DY

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

27/08/0227 August 2002 REGISTERED OFFICE CHANGED ON 27/08/02 FROM: PORTLAND PORT BUSINESS CENTRE CASTLETOWN PORTLAND DORSET DT5 1PA

View Document

13/03/0213 March 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

15/12/9715 December 1997 NEW SECRETARY APPOINTED

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

17/09/9717 September 1997 SECRETARY RESIGNED

View Document

14/05/9714 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9721 April 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 SUB-DIV OF 1000 29/11/96

View Document

29/01/9729 January 1997 £ NC 1000/991000 29/11/96

View Document

29/01/9729 January 1997 £ NC 991000/1000000 29/1

View Document

29/01/9729 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/11/96

View Document

24/01/9724 January 1997 REGISTERED OFFICE CHANGED ON 24/01/97 FROM: UNIT 2 ALBANY HALL THE STREET ALBANY GUILDFORD SURREY GU5 9AD

View Document

06/01/976 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

09/06/969 June 1996 NEW DIRECTOR APPOINTED

View Document

09/06/969 June 1996 DIRECTOR RESIGNED

View Document

02/04/962 April 1996 RETURN MADE UP TO 07/02/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 REGISTERED OFFICE CHANGED ON 02/04/96 FROM: SUITE 2 KENNETT HOUSE 108-110 LONDON ROAD HEADINGTON OXFORD OX3 9AW

View Document

07/12/957 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

07/12/957 December 1995 EXEMPTION FROM APPOINTING AUDITORS 03/12/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 07/02/95; FULL LIST OF MEMBERS

View Document

08/04/948 April 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 REGISTERED OFFICE CHANGED ON 08/04/94 FROM: SUITE 8460 72 NEW BOND STREET LONDON W1Y 9DD

View Document

08/04/948 April 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/947 February 1994 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