VERT GROUP LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1324 April 2013 APPLICATION FOR STRIKING-OFF

View Document

28/01/1328 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 SECRETARY APPOINTED MR ANDREW STUART FISH

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CROOKS

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR SHAUN WILLOX

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MRS AMANDA JAYNE STANDISH

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL CROOKS

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/02/1216 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR SHAUN WILLOX

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR PAUL NIGEL SWALES

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR ANDREW STUART FISH

View Document

04/02/114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL CLIVE CROOKS / 25/01/2011

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CLIVE CROOKS / 25/01/2011

View Document

26/01/1126 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/02/0819 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 AUDITORS' RES

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/06/018 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACC. REF. DATE EXTENDED FROM 01/10/00 TO 31/12/00

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 01/10/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 01/10/98

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 FULL ACCOUNTS MADE UP TO 01/10/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 01/10/97

View Document

21/02/9721 February 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

02/09/962 September 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/04/964 April 1996 SECRETARY RESIGNED

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

06/03/966 March 1996

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996

View Document

06/03/966 March 1996 NEW SECRETARY APPOINTED

View Document

01/03/961 March 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/961 March 1996

View Document

01/03/961 March 1996

View Document

01/03/961 March 1996

View Document

01/03/961 March 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 REGISTERED OFFICE CHANGED ON 01/03/96 FROM:
PO BOX 8
SOVEREIGN HOUSE
SOUTH PARADE, LEEDS
WEST YORKSHIRE LS1 1HQ

View Document

08/12/958 December 1995 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/06

View Document

11/09/9511 September 1995 SHARES AGREEMENT OTC

View Document

01/08/951 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/07/95

View Document

01/08/951 August 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/07/95

View Document

01/08/951 August 1995 NC INC ALREADY ADJUSTED 24/07/95

View Document

26/07/9526 July 1995 ADOPT MEM AND ARTS 24/07/95

View Document

26/07/9526 July 1995 NC INC ALREADY ADJUSTED
24/07/95

View Document

26/07/9526 July 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/03/9515 March 1995 COMPANY NAME CHANGED
SOVCO (588) LIMITED
CERTIFICATE ISSUED ON 16/03/95

View Document

25/01/9525 January 1995 Incorporation

View Document

25/01/9525 January 1995 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