VERTEX GROUP LIMITED

06048945
C/O BEGBIES TRAYNOR LONDON LLP,31ST FLOOR 40 BANK STREET LONDON E14 5NR

Documents

Documents
Date Category Description Pages
09 Jan 2025 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Buy now
28 Dec 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
05 Jan 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
05 Jan 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
02 Dec 2021 insolvency Liquidation Voluntary Declaration Of Solvency 9 Buy now
15 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Dec 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
09 Dec 2020 resolution Resolution 2 Buy now
26 Oct 2020 resolution Resolution 3 Buy now
26 Oct 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 8 Buy now
15 Oct 2020 capital Statement of capital (Section 108) 7 Buy now
22 Sep 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
22 Sep 2020 insolvency Solvency Statement dated 10/09/20 3 Buy now
22 Sep 2020 resolution Resolution 2 Buy now
02 Jul 2020 officers Appointment of director (Christopher Michael Taylor) 2 Buy now
02 Jul 2020 officers Termination of appointment of director (David Sinclair Scott) 1 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2019 accounts Annual Accounts 19 Buy now
02 Sep 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 8 Buy now
16 Aug 2019 officers Appointment of director (David Sinclair Scott) 2 Buy now
08 Aug 2019 officers Termination of appointment of director (Douglas Kaden) 1 Buy now
24 Jul 2019 resolution Resolution 1 Buy now
24 Jul 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Jul 2019 capital Statement of capital (Section 108) 7 Buy now
24 Jul 2019 insolvency Solvency Statement dated 17/07/19 1 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
02 Jan 2019 accounts Annual Accounts 68 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Jan 2018 accounts Annual Accounts 68 Buy now
04 Jul 2017 auditors Auditors Resignation Company 1 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 11 Buy now
11 Jan 2017 accounts Annual Accounts 67 Buy now
15 Sep 2016 officers Change of particulars for director (Douglas Kaden) 2 Buy now
15 Sep 2016 officers Change of particulars for director (Mr Gavin Keith James) 2 Buy now
15 Sep 2016 officers Change of particulars for secretary (Gavin Keith James) 1 Buy now
15 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jun 2016 resolution Resolution 3 Buy now
25 Jun 2016 capital Return of Allotment of shares 9 Buy now
18 Jan 2016 annual-return Annual Return 10 Buy now
16 Dec 2015 accounts Annual Accounts 67 Buy now
23 Oct 2015 officers Change of particulars for director (Gavin Keith James) 2 Buy now
23 Oct 2015 officers Change of particulars for secretary (Gavin Keith James) 1 Buy now
22 Sep 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
07 Sep 2015 mortgage Registration of a charge 6 Buy now
15 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
15 Jul 2015 officers Termination of appointment of director (Michael Edward Fairey) 2 Buy now
10 Jul 2015 officers Termination of appointment of director (Michael Edward Fairey) 1 Buy now
09 Jun 2015 officers Change of particulars for director (Gavin Keith James) 2 Buy now
09 Jun 2015 officers Change of particulars for secretary (Gavin Keith James) 1 Buy now
30 Jan 2015 annual-return Annual Return 13 Buy now
26 Sep 2014 accounts Annual Accounts 74 Buy now
17 Sep 2014 mortgage Registration of a charge 6 Buy now
20 Aug 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 8 Buy now
06 Aug 2014 resolution Resolution 1 Buy now
06 Aug 2014 resolution Resolution 1 Buy now
14 Mar 2014 annual-return Annual Return 13 Buy now
07 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
25 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
25 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
14 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
11 Dec 2013 accounts Annual Accounts 82 Buy now
21 Oct 2013 capital Statement of capital (Section 108) 6 Buy now
21 Oct 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
21 Oct 2013 insolvency Solvency statement dated 10/10/13 3 Buy now
21 Oct 2013 resolution Resolution 3 Buy now
21 Oct 2013 resolution Resolution 3 Buy now
08 Oct 2013 officers Appointment of director (Matthew Guenther) 2 Buy now
08 Oct 2013 officers Termination of appointment of director (Arthur Henry Harper) 1 Buy now
02 May 2013 officers Termination of appointment of director (Nicholas Roger Jean Weber) 1 Buy now
21 Mar 2013 mortgage Particulars of a mortgage or charge subject to which property has been acquired 16 Buy now
21 Mar 2013 mortgage Particulars of a mortgage or charge subject to which property has been acquired 16 Buy now
15 Mar 2013 mortgage Particulars of a mortgage or charge subject to which property has been acquired 16 Buy now
14 Feb 2013 officers Change of particulars for director (Gavin Keith James) 2 Buy now
24 Jan 2013 annual-return Annual Return 15 Buy now
22 Jan 2013 officers Change of particulars for director (Nicholas Roger Jean Weber) 2 Buy now
25 Oct 2012 accounts Amended Accounts 83 Buy now
07 Aug 2012 accounts Annual Accounts 83 Buy now
02 Jul 2012 officers Appointment of secretary (Gavin Keith James) 2 Buy now
02 Jul 2012 officers Termination of appointment of secretary (Anne Louise Sheffield) 1 Buy now
15 Jun 2012 mortgage Particulars of a mortgage or charge 13 Buy now
01 Jun 2012 officers Appointment of director (Nicholas Roger Jean Weber) 2 Buy now
28 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Mar 2012 officers Appointment of director (Gavin Keith James) 2 Buy now
21 Mar 2012 officers Termination of appointment of director (Paul Terence Sweeny) 1 Buy now
23 Feb 2012 officers Change of particulars for secretary (Anne Louise Sheffield) 2 Buy now
30 Jan 2012 annual-return Annual Return 14 Buy now
11 Jan 2012 officers Termination of appointment of director (Peter Oliver Gershon) 1 Buy now
08 Nov 2011 mortgage Particulars of a mortgage or charge 13 Buy now
03 Nov 2011 accounts Annual Accounts 83 Buy now
20 Oct 2011 capital Return of Allotment of shares 4 Buy now
05 Aug 2011 capital Return of Allotment of shares 4 Buy now
05 Aug 2011 capital Return of Allotment of shares 4 Buy now
13 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 May 2011 address Change Sail Address Company With Old Address 1 Buy now
11 May 2011 officers Change of particulars for director (Paul Terence Sweeny) 2 Buy now