VECTRIX LIMITED

Company Documents

DateDescription
04/07/144 July 2014 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 15/05/2020: DEFER TO 15/05/2020

View Document

04/07/144 July 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

27/06/1327 June 2013 ORDER OF COURT TO WIND UP

View Document

29/03/1229 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

26/12/1126 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/08/1014 August 2010 DISS40 (DISS40(SOAD))

View Document

12/08/1012 August 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN DIXON / 23/03/2010

View Document

20/07/1020 July 2010 FIRST GAZETTE

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED CAROL ANN DIXON

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

23/03/0923 March 2009 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