VERTEXE LIMITED

Company Documents

DateDescription
19/11/1319 November 2013 STRUCK OFF AND DISSOLVED

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/04/1220 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

11/10/1111 October 2011 SUB-DIVISION 31/08/11

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/04/1115 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/04/1030 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY GEORGE WILLOCKS / 01/10/2009

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHELLE WILLOCKS WATTS

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/07/0910 July 2009 SECRETARY'S CHANGE OF PARTICULARS / GERALDINE WILLCOCKS / 10/07/2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 SECRETARY APPOINTED GERALDINE PATRICIA WILLCOCKS

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED SECRETARY MICHELLE WILLOCKS WATTS

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM SUITE C PINBROOK COURT VENNY BRIDGE EXETER DEVON EX4 8JQ

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: SUITE D PINBROOK COURT VENNY BRIDGE PINHOE EXETER DEVON EX4 8JQ

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 NEW SECRETARY APPOINTED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 SECRETARY RESIGNED

View Document

12/05/0512 May 2005 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06

View Document

11/04/0511 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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