VECTOR COMMAND 2.0 LIMITED
BIRMINGHAM CHERISHED CAD/CAM SYSTEMS LTD

Hellopages » West Midlands » Birmingham » B18 6NG

Company number 08091220
Status Active
Incorporation Date 31 May 2012
Company Type Private Limited Company
Address AQUINAS HOUSE, 63 WARSTONE LANE, BIRMINGHAM, ENGLAND, B18 6NG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 ; Registered office address changed from 1st Floor Cashs Business Centre 228 Widdrington Road Coventry West Midlands CV1 4PB to Aquinas House 63 Warstone Lane Birmingham B18 6NG on 28 June 2016. The most likely internet sites of VECTOR COMMAND 2.0 LIMITED are www.vectorcommand20.co.uk, and www.vector-command-2-0.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Vector Command 2 0 Limited is a Private Limited Company. The company registration number is 08091220. Vector Command 2 0 Limited has been working since 31 May 2012. The present status of the company is Active. The registered address of Vector Command 2 0 Limited is Aquinas House 63 Warstone Lane Birmingham England B18 6ng. The company`s financial liabilities are £38k. It is £0k against last year. And the total assets are £38.6k, which is £0k against last year. HIGGINS, Christopher Michael is a Director of the company. Director BOSWORTH, Michael Arthur has been resigned. The company operates in "Other service activities n.e.c.".


vector command 2.0 Key Finiance

LIABILITIES £38k
CASH n/a
TOTAL ASSETS £38.6k
All Financial Figures

Current Directors

Director
HIGGINS, Christopher Michael
Appointed Date: 31 May 2012
81 years old

Resigned Directors

Director
BOSWORTH, Michael Arthur
Resigned: 24 June 2013
Appointed Date: 31 May 2012
76 years old

VECTOR COMMAND 2.0 LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 30 April 2016
28 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

28 Jun 2016
Registered office address changed from 1st Floor Cashs Business Centre 228 Widdrington Road Coventry West Midlands CV1 4PB to Aquinas House 63 Warstone Lane Birmingham B18 6NG on 28 June 2016
21 May 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-20

23 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 5 more events
01 Aug 2013
Termination of appointment of Michael Bosworth as a director
04 Jul 2013
Annual return made up to 31 May 2013 with full list of shareholders
22 May 2013
Registered office address changed from C/O Shah and Co 1a Station Street East Coventry CV6 5FL United Kingdom on 22 May 2013
22 May 2013
Director's details changed for Mr Christopher Michael Higgins on 25 April 2013
31 May 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted