VECTOR RESEARCH LIMITED
Company Documents
Date | Description |
---|---|
11/01/2211 January 2022 | Final Gazette dissolved via voluntary strike-off |
11/01/2211 January 2022 | Final Gazette dissolved via voluntary strike-off |
26/10/2126 October 2021 | First Gazette notice for voluntary strike-off |
26/10/2126 October 2021 | First Gazette notice for voluntary strike-off |
18/10/2118 October 2021 | Application to strike the company off the register |
01/07/211 July 2021 | Total exemption full accounts made up to 2021-01-31 |
14/06/2114 June 2021 | Registered office address changed from 37 Clifton Road Sutton Coldfield West Midlands B73 6EB to Stanley House 27 Wellington Road Bilston WV14 6AH on 2021-06-14 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
27/08/1927 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
01/06/181 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/12/1724 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
22/09/1722 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
17/12/1617 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/12/1530 December 2015 | Annual return made up to 12 December 2015 with full list of shareholders |
15/11/1515 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
23/12/1423 December 2014 | Annual return made up to 12 December 2014 with full list of shareholders |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
23/12/1323 December 2013 | Annual return made up to 12 December 2013 with full list of shareholders |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
21/12/1221 December 2012 | Annual return made up to 12 December 2012 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
16/12/1116 December 2011 | Annual return made up to 12 December 2011 with full list of shareholders |
23/05/1123 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
13/01/1113 January 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
13/01/1113 January 2011 | SAIL ADDRESS CREATED |
13/01/1113 January 2011 | Annual return made up to 12 December 2010 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
02/02/102 February 2010 | Annual return made up to 12 December 2009 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL BAKER / 01/10/2009 |
02/02/102 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARY WAKELAM / 01/10/2009 |
18/08/0918 August 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
01/02/081 February 2008 | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
21/11/0721 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
18/06/0718 June 2007 | LOCATION OF REGISTER OF MEMBERS |
18/06/0718 June 2007 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | SECRETARY RESIGNED |
31/10/0631 October 2006 | DIRECTOR RESIGNED |
05/07/065 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
24/02/0624 February 2006 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
29/11/0529 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
11/11/0511 November 2005 | NEW SECRETARY APPOINTED |
26/01/0526 January 2005 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
08/09/048 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
20/01/0420 January 2004 | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
22/08/0322 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
18/07/0318 July 2003 | DIRECTOR'S PARTICULARS CHANGED |
18/07/0318 July 2003 | REGISTERED OFFICE CHANGED ON 18/07/03 FROM: 73 COLESHILL STREET SUTTON COLDFIELD BIRMINGHAM WEST MIDLANDS B72 1SH |
30/12/0230 December 2002 | RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS |
05/11/025 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
07/01/027 January 2002 | RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS |
28/09/0128 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
17/01/0117 January 2001 | RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS |
07/11/007 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
12/01/0012 January 2000 | RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS |
10/09/9910 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
28/01/9928 January 1999 | RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS |
18/11/9818 November 1998 | NEW DIRECTOR APPOINTED |
27/10/9827 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
27/01/9827 January 1998 | RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS |
23/06/9723 June 1997 | ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/01/98 |
23/12/9623 December 1996 | ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/06/97 |
23/12/9623 December 1996 | SECRETARY RESIGNED |
23/12/9623 December 1996 | DIRECTOR RESIGNED |
23/12/9623 December 1996 | NEW SECRETARY APPOINTED |
23/12/9623 December 1996 | NEW DIRECTOR APPOINTED |
23/12/9623 December 1996 | REGISTERED OFFICE CHANGED ON 23/12/96 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WV4 6JE |
12/12/9612 December 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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