Advanced company searchLink opens in new window

VECTRA SECURITY SYSTEMS LTD

Company number 06141795

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)
14 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2012 DS01 Application to strike the company off the register
03 Apr 2012 AD01 Registered office address changed from Cambridge House, 27 Cambridge Park, Wanstead London E11 2PU on 3 April 2012
14 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
Statement of capital on 2012-03-14
  • GBP 2
13 May 2011 AA Total exemption small company accounts made up to 31 March 2010
08 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
01 Dec 2010 AA Total exemption small company accounts made up to 31 March 2009
08 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Paul Scourfield on 31 December 2009
09 Feb 2010 AR01 Annual return made up to 6 March 2009 with full list of shareholders
08 Jun 2009 AA Total exemption small company accounts made up to 31 March 2008
29 Aug 2008 363a Return made up to 06/03/08; full list of members
29 Aug 2008 288c Secretary's Change of Particulars / sacha scourfield / 01/01/2008 / HouseName/Number was: , now: 5; Street was: 15 laurel drive, now: briarwood; Area was: , now: kelvedon hatch; Post Town was: dunmow, now: brentwood; Post Code was: CM6 1WP, now: CM15 0BG
29 Aug 2008 288c Director's Change of Particulars / paul scourfield / 01/01/2008 / HouseName/Number was: , now: 5; Street was: 15 laurel drive, now: briarwood; Area was: , now: kelvedon hatch; Post Town was: dunmow, now: brentwood; Post Code was: CM6 1WP, now: CM15 0BG
22 Jul 2008 88(2) Ad 07/03/07 gbp si 1@1=1 gbp ic 1/2
08 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2
28 Mar 2007 395 Particulars of mortgage/charge
07 Mar 2007 288a New director appointed
07 Mar 2007 288a New secretary appointed
07 Mar 2007 288b Director resigned
07 Mar 2007 288b Secretary resigned
06 Mar 2007 NEWINC Incorporation