VORTEX HOLDINGS LIMITED

Company Documents

DateDescription
12/11/1312 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/07/1330 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/07/1322 July 2013 APPLICATION FOR STRIKING-OFF

View Document

29/04/1329 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

27/02/1327 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM
12 YORK GATE
LONDON
NW1 4QS

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JULIAN COOK / 11/01/2012

View Document

20/02/1220 February 2012 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JULIAN COOK / 10/01/2012

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAVEL LISITSIN / 10/01/2012

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JULIAN COOK / 10/01/2012

View Document

08/02/128 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM
C/O THORNE LANCASTER PARKER
8TH FLOOR ALDWYCH HOUSE
81 ALDWYCH
LONDON
WC2B 4HN

View Document

21/10/1121 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

04/02/114 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JULIAN COOK / 21/01/2011

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JULIAN COOK / 21/01/2011

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

18/02/1018 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

06/11/096 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

07/04/097 April 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COOK / 31/01/2008

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED SECRETARY FRANCES GROSVENOR

View Document

25/02/0925 February 2009 SECRETARY APPOINTED NICHOLAS JULIAN COOK

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS.
WD6 3EW

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

08/01/088 January 2008 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