Download leads from Nexok and grow your business. Find out more

Vectis 294 Limited

Documents

Total Documents80
Total Pages192

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off
17 August 2010Final Gazette dissolved via voluntary strike-off
4 May 2010First Gazette notice for voluntary strike-off
4 May 2010First Gazette notice for voluntary strike-off
22 April 2010Application to strike the company off the register
22 April 2010Application to strike the company off the register
13 September 2009Registered office changed on 13/09/2009 from 48 middle street brixham devon TQ5 8EJ
13 September 2009Registered office changed on 13/09/2009 from 48 middle street brixham devon TQ5 8EJ
3 June 2009Return made up to 20/04/09; no change of members
3 June 2009Return made up to 20/04/09; no change of members
26 May 2009Director's change of particulars / dennis morgan / 21/05/2009
26 May 2009Director and Secretary's Change of Particulars / julie warner / 21/05/2009 / Street was: 1 brunel road, now: 7 westcliff terrace; Area was: starcross, now: ; Post Town was: exeter, now: brixham; Region was: , now: devon; Post Code was: EX6 8QJ, now: TQ5 8HU
26 May 2009Director and secretary's change of particulars / julie warner / 21/05/2009
26 May 2009Director's Change of Particulars / dennis morgan / 21/05/2009 / Street was: 1 brunel road, now: 7 westcliff terrace; Area was: starcross, now: ; Post Town was: exeter, now: brixham; Region was: , now: devon; Post Code was: EX6 8QJ, now: TQ5 8HU
4 March 2009Registered office changed on 04/03/2009 from 1 brunel road starcross exeter EX6 8QJ
4 March 2009Registered office changed on 04/03/2009 from 1 brunel road starcross exeter EX6 8QJ
8 January 2009Total exemption small company accounts made up to 31 July 2008
8 January 2009Total exemption small company accounts made up to 31 July 2008
29 October 2008Return made up to 20/04/08; no change of members
29 October 2008Return made up to 20/04/08; no change of members
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 January 2008Total exemption small company accounts made up to 31 July 2007
10 January 2008Total exemption small company accounts made up to 31 July 2007
29 May 2007Return made up to 20/04/07; full list of members
29 May 2007Return made up to 20/04/07; full list of members
14 February 2007Secretary's particulars changed;director's particulars changed
14 February 2007Registered office changed on 14/02/07 from: a piece of cake 15 brunswick place dawlish devon EX7 9PB
14 February 2007Secretary's particulars changed;director's particulars changed
14 February 2007Director's particulars changed
14 February 2007Director's particulars changed
14 February 2007Registered office changed on 14/02/07 from: a piece of cake 15 brunswick place dawlish devon EX7 9PB
14 February 2007Secretary's particulars changed;director's particulars changed
14 February 2007Secretary's particulars changed;director's particulars changed
2 November 2006Total exemption small company accounts made up to 31 July 2006
2 November 2006Total exemption small company accounts made up to 31 July 2006
23 October 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/10/06
23 October 2006Return made up to 20/04/06; full list of members
20 October 2006Registered office changed on 20/10/06 from: 8 southway tedburn st. Mary exeter EX6 6RN
20 October 2006Registered office changed on 20/10/06 from: 8 southway tedburn st. Mary exeter EX6 6RN
19 October 2006Registered office changed on 19/10/06 from: 7 fountain court fore street bovey tracey devon TQ13 9AD
19 October 2006Director's particulars changed
19 October 2006Secretary's particulars changed;director's particulars changed
19 October 2006Registered office changed on 19/10/06 from: 7 fountain court fore street bovey tracey devon TQ13 9AD
19 October 2006Secretary's particulars changed;director's particulars changed
19 October 2006Director's particulars changed
19 October 2006Secretary's particulars changed;director's particulars changed
19 October 2006Secretary's particulars changed;director's particulars changed
10 October 2006First Gazette notice for compulsory strike-off
10 October 2006First Gazette notice for compulsory strike-off
25 May 2006Accounting reference date extended from 31/03/06 to 31/07/06
25 May 2006Accounting reference date extended from 31/03/06 to 31/07/06
18 July 2005Director's particulars changed
18 July 2005Director's particulars changed
12 July 2005Particulars of mortgage/charge
12 July 2005Particulars of mortgage/charge
12 July 2005Particulars of mortgage/charge
12 July 2005Particulars of mortgage/charge
5 July 2005Registered office changed on 05/07/05 from: 3 park court allesley village coventry CV6 9GS
5 July 2005Registered office changed on 05/07/05 from: 3 park court allesley village coventry CV6 9GS
5 July 2005Secretary's particulars changed;director's particulars changed
5 July 2005Secretary's particulars changed;director's particulars changed
10 May 2005New secretary appointed;new director appointed
10 May 2005New director appointed
10 May 2005New director appointed
10 May 2005New secretary appointed;new director appointed
4 May 2005Registered office changed on 04/05/05 from: garbetts arnold house 2 new road brading sandown isle of wight PO36 0DT
4 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06
4 May 2005Ad 25/04/05--------- £ si 100@1=100 £ ic 1/101
4 May 2005Ad 25/04/05--------- £ si 100@1=100 £ ic 1/101
4 May 2005Registered office changed on 04/05/05 from: garbetts arnold house 2 new road brading sandown isle of wight PO36 0DT
4 May 2005Secretary resigned
4 May 2005Director resigned
4 May 2005Director resigned
4 May 2005Secretary resigned
4 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06
20 April 2005Incorporation
20 April 2005Incorporation
Sign up now to grow your client base. Plans & Pricing