VERTCELL LIMITED

Company Documents

DateDescription
30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HERBERT

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR MARK SIMON WILLIS

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR MARK PHILIP HERBERT

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLDEN

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR FINN

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, SECRETARY HILARY SYKES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY SYKES

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 18/10/2016

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL HOLDEN / 26/10/2015

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/08/145 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/08/135 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

07/05/137 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/08/123 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

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

View Document

04/08/114 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/08/1012 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PENDRAGON MANAGEMENT SERVICES LIMITED / 31/07/2010

View Document

12/08/1012 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / HILARY CLAIRE SYKES / 31/07/2010

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES MALONEY / 31/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY CLAIRE SYKES / 31/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 31/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SHAUN CASHA / 31/07/2010

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FORSYTH

View Document

09/01/109 January 2010 DIRECTOR APPOINTED TIMOTHY PAUL HOLDEN

View Document

18/08/0918 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

14/05/0914 May 2009 ADOPT MEM AND ARTS 24/04/2009

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/07/0831 July 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/08/072 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/09/047 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/09/047 September 2004 VARIOUS FINANCIAL DOCS 23/08/04

View Document

07/09/047 September 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/09/042 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/042 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 £ NC 100/600000 17/08

View Document

13/08/0413 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: 12 CARDALE COURT CARDALE PARK BECKWITH ROAD HARROGATE NORTH YORKSHIRE HG3 1BR

View Document

12/03/0412 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/08/038 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/09/023 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/023 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0224 June 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: CENTRE HOUSE VILLAGE WAY TRAFFORD PARK MANCHESTER M17 1QG

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 NEW SECRETARY APPOINTED

View Document

03/05/013 May 2001 SECRETARY RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/10/005 October 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/09/9921 September 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 AUDITOR'S RESIGNATION

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/07/981 July 1998 SECRETARY RESIGNED

View Document

01/07/981 July 1998 NEW SECRETARY APPOINTED

View Document

14/01/9814 January 1998 ALTER MEM AND ARTS 18/12/97

View Document

14/01/9814 January 1998 ACQUISITION / LOAN 18/12/97

View Document

13/01/9813 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9813 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/989 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9725 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9722 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9728 April 1997 REGISTERED OFFICE CHANGED ON 28/04/97 FROM: CENTRE HOUSE ASHBURTON ROAD EAST TRAFFORD PARK MANCHESTER M17 1QG

View Document

17/01/9717 January 1997 ADOPT MEM AND ARTS 08/01/97

View Document

02/11/962 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/09/963 September 1996 RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/09/951 September 1995 RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/08/9419 August 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

12/09/9312 September 1993 RETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS

View Document

12/09/9312 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/937 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/927 October 1992 RETURN MADE UP TO 14/08/92; FULL LIST OF MEMBERS

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/10/918 October 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 NEW DIRECTOR APPOINTED

View Document

04/09/914 September 1991 RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 DIRECTOR RESIGNED

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/10/9024 October 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

17/09/9017 September 1990 RETURN MADE UP TO 14/08/90; NO CHANGE OF MEMBERS

View Document

16/01/9016 January 1990 RETURN MADE UP TO 06/04/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

08/11/898 November 1989 REGISTERED OFFICE CHANGED ON 08/11/89 FROM: ASTLEY BUILDINGS 161 KING STREET DUKINFIELD CHESHIRE SK16 4LF

View Document

21/04/8921 April 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/886 April 1988 RETURN MADE UP TO 15/02/88; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

26/09/8726 September 1987 RETURN MADE UP TO 13/02/87; NO CHANGE OF MEMBERS

View Document

26/09/8726 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

29/08/8629 August 1986 RETURN MADE UP TO 18/02/86; FULL LIST OF MEMBERS

View Document

17/03/8617 March 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

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