VORTEX DESIGN CONCEPTS LIMITED

Company Documents

DateDescription
09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR TERRANCE PETER RENSCH

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN RENSCH

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM OFFICE 544 24-28 ST. LEONARDS ROAD WINDSOR BERKSHIRE SL4 3BB ENGLAND

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 31 HOMBROOK DRIVE BRACKNELL RG42 1PT ENGLAND

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 31 HOMBROOK DRIVE BRACKNELL RG42 1PT ENGLAND

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 95 NEW ROAD ASCOT BERKSHIRE SL5 8PZ

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MRS SUSAN KATHLEEN RENSCH

View Document

09/09/159 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOORE

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOORE

View Document

08/09/148 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 95 NEW ROAD ASCOT BERKSHIRE SL5 8PZ ENGLAND

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM GROUND FLOOR 69-73 THEOBALDS ROAD LONDON WC1X 8TA

View Document

09/09/139 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES MOORE / 12/08/2010

View Document

08/09/108 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 131-151 GREAT TITCHFIELD STREET LONDON W1W 5BB

View Document

06/11/086 November 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 31/08/06 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0830 January 2008 COMPANY NAME CHANGED FLUID DESIGN AND BUILD LIMITED CERTIFICATE ISSUED ON 30/01/08

View Document

15/01/0815 January 2008 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: MORLEY HOUSE 320 REGENT STREET LONDON W1B 3BG

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

26/05/0626 May 2006 COMPANY NAME CHANGED FLUID BUILD LIMITED CERTIFICATE ISSUED ON 26/05/06

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 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