VERTEX COMPUTER SOLUTIONS LIMITED

Company Documents

DateDescription
20/12/2320 December 2023 Order of court to wind up

View Document

16/12/2316 December 2023

View Document

09/05/239 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, SECRETARY CAROL GREEN

View Document

12/11/1912 November 2019 SECRETARY APPOINTED MR ROBERT NEIL FOSTER

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT NEIL FOSTER

View Document

12/11/1912 November 2019 CESSATION OF CAROL GREEN AS A PSC

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR CAROL GREEN

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT GREEN

View Document

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR ROBERT GREEN

View Document

07/03/187 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL GREEN / 07/03/2018

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL GREEN / 07/03/2018

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

07/02/187 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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