VERTICE INTERNATIONAL ACCOUNTANCY & CONSULTANCY LTD

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved following liquidation

View Document

29/10/2429 October 2024 Final Gazette dissolved following liquidation

View Document

29/07/2429 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

29/07/2429 July 2024 Resolutions

View Document

30/03/2430 March 2024 Liquidators' statement of receipts and payments to 2024-01-24

View Document

05/06/235 June 2023 Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA to 40a Station Road Upminster Essex RM14 2TR on 2023-06-05

View Document

05/06/235 June 2023 Statement of affairs

View Document

05/06/235 June 2023 Appointment of a voluntary liquidator

View Document

10/03/1810 March 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/02/1813 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/02/182 February 2018 APPLICATION FOR STRIKING-OFF

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RODOLFO MODESTO BASILIO / 15/09/2015

View Document

15/09/1515 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 01/12/14 STATEMENT OF CAPITAL GBP 80000

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY ADRIANA BASILIO

View Document

27/01/1527 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 264 A BELSIZE ROAD LONDON NW6 4BT

View Document

26/11/1426 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS ADRIANA MODESTO BASILIO / 26/10/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/01/148 January 2014 APPOINTMENT TERMINATED, SECRETARY JOELMA DOS SANTOS

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR HERMENEGILDO MENDES BASILIO

View Document

08/01/148 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 SECRETARY APPOINTED MISS ADRIANA MODESTO BASILIO

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR RODOLFO MODESTO BASILIO

View Document

04/06/134 June 2013 SECRETARY APPOINTED MRS JOELMA CUSTODIO DOS SANTOS

View Document

23/04/1323 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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