About

Registered Number: 02673926
Date of Incorporation: 23/12/1991 (33 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (7 years and 10 months ago)
Registered Address: 177 Jays Close, Viables, Basingstoke, Hamshire, RG22 4BA

 

Vapour Management Systems Ltd was founded on 23 December 1991 and are based in Hamshire, it's status is listed as "Dissolved". We don't currently know the number of employees at Vapour Management Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILES, Andrew Mark 01 October 2005 31 December 2008 1
GOLDSCHEIN, Steven Marc 21 January 1992 30 January 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 06 September 2012
DISS40 - Notice of striking-off action discontinued 29 May 2012
AR01 - Annual Return 28 May 2012
AD01 - Change of registered office address 28 May 2012
AD01 - Change of registered office address 28 May 2012
GAZ1 - First notification of strike-off action in London Gazette 17 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
AA - Annual Accounts 09 October 2008
363s - Annual Return 19 September 2008
287 - Change in situation or address of Registered Office 10 April 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 03 August 2006
225 - Change of Accounting Reference Date 26 June 2006
AA - Annual Accounts 21 February 2006
363a - Annual Return 15 December 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
287 - Change in situation or address of Registered Office 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
287 - Change in situation or address of Registered Office 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
RESOLUTIONS - N/A 05 April 2005
RESOLUTIONS - N/A 05 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2005
287 - Change in situation or address of Registered Office 10 March 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 11 November 2004
395 - Particulars of a mortgage or charge 10 March 2004
363a - Annual Return 09 January 2004
AA - Annual Accounts 07 January 2004
288a - Notice of appointment of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
363a - Annual Return 27 January 2003
AA - Annual Accounts 30 October 2002
363a - Annual Return 18 January 2002
AA - Annual Accounts 08 October 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
363a - Annual Return 19 January 2001
CERTNM - Change of name certificate 10 October 2000
AA - Annual Accounts 29 August 2000
AUD - Auditor's letter of resignation 12 May 2000
RESOLUTIONS - N/A 24 March 2000
RESOLUTIONS - N/A 24 March 2000
RESOLUTIONS - N/A 24 March 2000
RESOLUTIONS - N/A 24 March 2000
RESOLUTIONS - N/A 24 March 2000
RESOLUTIONS - N/A 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
MEM/ARTS - N/A 24 March 2000
RESOLUTIONS - N/A 23 March 2000
RESOLUTIONS - N/A 23 March 2000
RESOLUTIONS - N/A 23 March 2000
RESOLUTIONS - N/A 23 March 2000
RESOLUTIONS - N/A 23 March 2000
RESOLUTIONS - N/A 23 March 2000
363a - Annual Return 17 February 2000
288c - Notice of change of directors or secretaries or in their particulars 17 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
AA - Annual Accounts 04 February 2000
288c - Notice of change of directors or secretaries or in their particulars 30 November 1999
287 - Change in situation or address of Registered Office 24 November 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 17 September 1999
287 - Change in situation or address of Registered Office 28 April 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
363s - Annual Return 16 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
AA - Annual Accounts 27 January 1999
288b - Notice of resignation of directors or secretaries 06 February 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 03 February 1998
AUD - Auditor's letter of resignation 25 April 1997
AA - Annual Accounts 02 April 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 March 1997
225 - Change of Accounting Reference Date 11 March 1997
363s - Annual Return 20 January 1997
288a - Notice of appointment of directors or secretaries 16 December 1996
288b - Notice of resignation of directors or secretaries 16 December 1996
363s - Annual Return 19 January 1996
AA - Annual Accounts 23 October 1995
RESOLUTIONS - N/A 12 April 1995
RESOLUTIONS - N/A 12 April 1995
MEM/ARTS - N/A 12 April 1995
363s - Annual Return 31 January 1995
AA - Annual Accounts 07 November 1994
363s - Annual Return 14 January 1994
AA - Annual Accounts 12 October 1993
363s - Annual Return 24 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 August 1992
SA - Shares agreement 10 June 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 10 June 1992
88(2)P - N/A 18 May 1992
RESOLUTIONS - N/A 26 March 1992
RESOLUTIONS - N/A 26 March 1992
123 - Notice of increase in nominal capital 26 March 1992
288 - N/A 27 January 1992
288 - N/A 20 January 1992
288 - N/A 20 January 1992
NEWINC - New incorporation documents 23 December 1991

Mortgages & Charges

Description Date Status Charge by
Omnibus letter of set off 02 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.