VERTEX FABRICATION LTD
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
06/12/246 December 2024 | Termination of appointment of Nicola Louise Perfect as a secretary on 2024-11-22 |
05/12/245 December 2024 | Termination of appointment of Nicola Louise Perfect as a director on 2024-11-22 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2022-10-31 |
23/08/2323 August 2023 | Total exemption full accounts made up to 2021-10-31 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
15/11/2215 November 2022 | Total exemption full accounts made up to 2020-10-31 |
11/02/2211 February 2022 | Compulsory strike-off action has been discontinued |
11/02/2211 February 2022 | Compulsory strike-off action has been discontinued |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Compulsory strike-off action has been suspended |
19/10/2119 October 2021 | Compulsory strike-off action has been suspended |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
14/01/2114 January 2021 | DISS40 (DISS40(SOAD)) |
13/01/2113 January 2021 | 31/10/19 TOTAL EXEMPTION FULL |
15/12/2015 December 2020 | FIRST GAZETTE |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/02/2012 February 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK NEIL PERFECT / 12/02/2020 |
12/02/2012 February 2020 | REGISTERED OFFICE CHANGED ON 12/02/2020 FROM RESERVOIR COTTAGE NEWBIGGINGHILL PENICUIK EH26 8QF SCOTLAND |
12/02/2012 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLA LOUISE PERFECT / 12/02/2020 |
12/02/2012 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEIL PERFECT / 12/02/2020 |
12/02/2012 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR NICOLA LOUISE PERFECT / 12/02/2020 |
12/02/2012 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK NEIL PERFECT / 12/02/2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
22/01/2022 January 2020 | DISS40 (DISS40(SOAD)) |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
31/12/1931 December 2019 | FIRST GAZETTE |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/11/1812 November 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MACDONALD |
12/11/1812 November 2018 | APPOINTMENT TERMINATED, SECRETARY STEPHANIE MACDONALD |
12/11/1812 November 2018 | CESSATION OF STEPHANIE LOUISE MACDONALD AS A PSC |
25/10/1825 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA LOUISE PERFECT |
25/10/1825 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR NICOLA LOUISE PERFECT / 25/10/2018 |
25/10/1825 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLA LOUISE PERFECT / 25/10/2018 |
17/10/1817 October 2018 | SECRETARY APPOINTED MR NICOLA LOUISE PERFECT |
17/10/1817 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/10/1817 October 2018 | DIRECTOR APPOINTED MR NICOLA LOUISE PERFECT |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company