Advanced company searchLink opens in new window

VECTOR OEM CONTENT LIMITED

Company number 03642087

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 May 2000 RESOLUTIONS Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 May 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
05 May 2000 122 S-div 11/04/00
13 Apr 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
13 Apr 2000 288b Director resigned
01 Nov 1999 363s Return made up to 01/10/99; full list of members
01 Nov 1999 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
28 Jul 1999 225 Accounting reference date extended from 31/10/99 to 31/03/00
28 Jun 1999 288a New director appointed
21 Jun 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
21 Jun 1999 88(2)R Ad 20/05/99--------- £ si 998@1=998 £ ic 2/1000
21 Jun 1999 288a New secretary appointed
27 Apr 1999 287 Registered office changed on 27/04/99 from: 60 fountain street manchester M2 2FE
23 Dec 1998 288a New director appointed
23 Dec 1998 288a New director appointed
23 Dec 1998 288b Secretary resigned
23 Dec 1998 288b Director resigned
02 Dec 1998 CERTNM Company name changed parttotal LIMITED\certificate issued on 02/12/98
30 Oct 1998 288b Director resigned
30 Oct 1998 288b Secretary resigned
30 Oct 1998 288a New secretary appointed
30 Oct 1998 288a New director appointed
30 Oct 1998 287 Registered office changed on 30/10/98 from: 1 mitchell lane bristol BS1 6BU
01 Oct 1998 NEWINC Incorporation