- Company Overview for VECTURA GROUP LIMITED (03418970)
- Filing history for VECTURA GROUP LIMITED (03418970)
- People for VECTURA GROUP LIMITED (03418970)
- Charges for VECTURA GROUP LIMITED (03418970)
- Registers for VECTURA GROUP LIMITED (03418970)
- More for VECTURA GROUP LIMITED (03418970)
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) |
---|---|---|---|
03 Aug 2016 | TM01 | Termination of appointment of John Robert Brown as a director on 10 July 2016 | |
21 Jul 2016 | AD03 | Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS99 6ZY | |
21 Jul 2016 | AD02 | Register inspection address has been changed to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS99 6ZY | |
24 Jun 2016 | AP01 | Appointment of Mr Frank Charles Condella as a director on 10 June 2016 | |
24 Jun 2016 | AP03 | Appointment of Mr John Murphy as a secretary on 10 June 2016 | |
23 Jun 2016 | AP01 | Appointment of Dr Thomas Werner as a director on 10 June 2016 | |
23 Jun 2016 | AP01 | Appointment of Mr Mehul Andrew Derodra as a director on 10 June 2016 | |
23 Jun 2016 | TM02 | Termination of appointment of Andrew John Oakley as a secretary on 10 June 2016 | |
22 Jun 2016 | TM01 | Termination of appointment of Andrew John Oakley as a director on 10 June 2016 | |
14 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 31 May 2016
|
|
13 May 2016 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 28 February 2016
|
|
10 Feb 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2015 | |
14 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 30 November 2015
|
|
11 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
08 Oct 2015 | AP01 | Appointment of Mr James Ward-Lilley as a director on 24 September 2015 | |
07 Oct 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
07 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 31 July 2015
|
|
27 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 no member list
Statement of capital on 2015-08-27
|
|
23 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
13 Jul 2015 | TM01 | Termination of appointment of Christopher Paul Blackwell as a director on 1 July 2015 | |
29 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 31 May 2015
|
|
20 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
13 Apr 2015 | AP01 | Appointment of Dr per-Olof Andersson as a director on 1 April 2015 |