V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED

  • Company statusdissolved
  • Company No02824277
  • Age32 years 1 month Incorporated 4 June 1993
  • Officers0

Address

Bishop Fleming Llp 2nd Floor Stratus House, Emperor Way Exeter Business Park, Exeter, EX1 3QS

V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED is an dissolved company incorporated on 4 June 1993 and based in Exeter. The company was registered 32 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    62020 Information technology consultancy activities

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

7 Years Ago on 15 Sep 2017

Liquidation Voluntary Members Return Of Final Meeting

8 Years Ago on 15 Jun 2017

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 18 Oct 2016

Liquidation Voluntary Declaration Of Solvency

8 Years Ago on 12 Oct 2016

Liquidation Voluntary Appointment Of Liquidator

8 Years Ago on 12 Oct 2016

Resolution

8 Years Ago on 12 Oct 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 22 Jun 2016

Termination Director Company With Name Termination Date

9 Years Ago on 07 Jan 2016

Termination Secretary Company With Name Termination Date

9 Years Ago on 07 Jan 2016

Appoint Person Secretary Company With Name Date

9 Years Ago on 06 Jan 2016

Change Person Director Company With Change Date

9 Years Ago on 30 Dec 2015

Change Person Director Company With Change Date

9 Years Ago on 28 Oct 2015

Change Person Director Company With Change Date

9 Years Ago on 27 Oct 2015

Change Person Director Company With Change Date

9 Years Ago on 26 Oct 2015

Change Person Secretary Company With Change Date

9 Years Ago on 26 Oct 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 16 Jun 2015

Change Registered Office Address Company With Date Old Address New Address

10 Years Ago on 01 May 2015

Accounts With Accounts Type Dormant

10 Years Ago on 27 Jan 2015

Accounts With Accounts Type Dormant

10 Years Ago on 12 Aug 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 09 Jun 2014

Change Person Director Company With Change Date

11 Years Ago on 08 Jan 2014

Change Person Secretary Company With Change Date

11 Years Ago on 08 Jan 2014

Change Person Director Company With Change Date

11 Years Ago on 07 Jan 2014

Change Person Secretary Company With Change Date

11 Years Ago on 07 Jan 2014

Accounts With Accounts Type Dormant

12 Years Ago on 11 Jul 2013

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
SMOKER, Simonsecretary 01 Jan 2016
MARSH, Daviddirector Jan 196213 Aug 2012
SMOKER, Simondirector Jul 196209 Oct 2008

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.