VECTOR SECURITY LIMITED

Company Documents

DateDescription
02/08/932 August 1993 COURT ORDER TO COMPULSORY WIND UP

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

25/01/9325 January 1993 DIRECTOR RESIGNED

View Document

02/10/922 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/08/9211 August 1992 REGISTERED OFFICE CHANGED ON 11/08/92 FROM: 7 WILDERSWOOD CLOSE SCHOOLFIELDS WITHINGTON MANCHESTER 20

View Document

11/08/9211 August 1992 SECRETARY RESIGNED

View Document

11/08/9211 August 1992 RETURN MADE UP TO 20/07/92; NO CHANGE OF MEMBERS

View Document

11/08/9211 August 1992 NEW SECRETARY APPOINTED

View Document

11/08/9211 August 1992 NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 DIRECTOR RESIGNED

View Document

13/01/9213 January 1992 DIRECTOR RESIGNED

View Document

02/07/912 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/07/912 July 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

03/10/903 October 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/05/9015 May 1990 COMPANY NAME CHANGED E.J.SECURITY SYSTEMS LTD CERTIFICATE ISSUED ON 16/05/90

View Document

08/05/908 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 COMPANY NAME CHANGED MATEWORTHY LIMITED CERTIFICATE ISSUED ON 19/06/89

View Document

22/05/8922 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/893 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 REGISTERED OFFICE CHANGED ON 03/05/89 FROM: 5, COTHAM GROVE, BRISTOL. BS6 6AL

View Document

23/03/8923 March 1989 ALTER MEM AND ARTS 090389

View Document

23/03/8923 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/8821 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/8821 July 1988 REGISTERED OFFICE CHANGED ON 21/07/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

21/07/8821 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/8816 May 1988 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