VECTORCOMMAND LIMITED

Company Documents

DateDescription
08/12/188 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/10/2018:LIQ. CASE NO.2

View Document

09/11/179 November 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/10/2017:LIQ. CASE NO.2

View Document

24/10/1624 October 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/10/2016

View Document

19/10/1619 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/10/164 October 2016 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

07/07/167 July 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

17/06/1617 June 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM THE COACH HOUSE STANSTED PARK ROWLAND'S CASTLE HAMPSHIRE PO9 6DX

View Document

19/05/1619 May 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

13/05/1613 May 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

23/09/1523 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/07/1523 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

05/06/155 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038156040002

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR. HENRY ALTY

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHANNON

View Document

19/09/1419 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

15/07/1415 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCIVER SHANNON / 28/04/2014

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TOLMIE HUNTER / 21/03/2014

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 2ND FLOOR STANSTED HOUSE STANSTED PARK ROWLANDS CASTLE HANTS PO9 6DX

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR NIELS ANDERSEN

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER MORRISON

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR JOHN TOLMIE HUNTER

View Document

01/07/131 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

25/09/1225 September 2012 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR RODERICK BRYCE STAFFORD

View Document

13/08/1213 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW JAMES MCIVER / 08/02/2012

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MR. ANDREW JAMES MCIVER

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES LIVINGSTON

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MR. RODERICK DAVID BRYCE STAFFORD

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL PHILIP GRIFFIN / 03/01/2012

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL PHILIP GRIFFIN / 28/07/2011

View Document

03/08/113 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MORRISON / 28/07/2011

View Document

18/05/1118 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY AZIS

View Document

21/09/1021 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/09/1021 September 2010 ADOPT ARTICLES 14/09/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL PHILIP GRIFFIN / 23/08/2010

View Document

04/08/104 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL PHILIP GRIFFIN / 01/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY AZIS / 01/07/2010

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY MOYA YEMM

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

25/08/0925 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

02/08/092 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/092 August 2009 S-DIV

View Document

01/12/081 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY AZIS / 01/09/2008

View Document

14/10/0814 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW PAGE

View Document

16/09/0816 September 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED JAMES LIVINGSTON

View Document

09/10/079 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

18/11/0518 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED

View Document

01/09/051 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/044 October 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/043 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/043 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0418 May 2004 AUDITOR'S RESIGNATION

View Document

11/05/0411 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

17/09/0317 September 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: TOWN QUAY HOUSE 7 TOWN QUAY SOUTHAMPTON HAMPSHIRE SO14 2PT

View Document

31/10/0231 October 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

29/07/0229 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/0229 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0229 July 2002 NC INC ALREADY ADJUSTED 24/11/00

View Document

29/07/0229 July 2002 NC INC ALREADY ADJUSTED 05/12/01

View Document

29/07/0229 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/0229 July 2002 SHARE ALLOTMENTS 05/12/01

View Document

29/07/0229 July 2002 £ NC 2908163/5000000 24/11/00

View Document

29/07/0229 July 2002 £ NC 5000000/10000000 05/12/01

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/015 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/013 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

08/11/998 November 1999 NC INC ALREADY ADJUSTED 22/09/99

View Document

21/10/9921 October 1999 SECRETARY RESIGNED

View Document

21/10/9921 October 1999 REGISTERED OFFICE CHANGED ON 21/10/99 FROM: COLT INTERNATIONAL LTD NEW LANE HAVANT HAMPSHIRE PO9 2LY

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 ADOPT MEM AND ARTS 22/09/99

View Document

09/09/999 September 1999 COMPANY NAME CHANGED HARSLEY LIMITED CERTIFICATE ISSUED ON 09/09/99

View Document

06/09/996 September 1999 NEW SECRETARY APPOINTED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 SECRETARY RESIGNED

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 REGISTERED OFFICE CHANGED ON 18/08/99 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE, BRISTOL AVON BS2 8PE

View Document

28/07/9928 July 1999 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