Download leads from Nexok and grow your business. Find out more

Vertex Enterprises Limited

Documents

Total Documents74
Total Pages272

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off
17 May 2016Final Gazette dissolved via voluntary strike-off
1 March 2016First Gazette notice for voluntary strike-off
1 March 2016First Gazette notice for voluntary strike-off
20 February 2016Application to strike the company off the register
20 February 2016Application to strike the company off the register
13 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
13 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
19 February 2015Micro company accounts made up to 31 May 2014
19 February 2015Micro company accounts made up to 31 May 2014
13 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
13 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
13 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
4 March 2014Total exemption small company accounts made up to 31 May 2013
4 March 2014Total exemption small company accounts made up to 31 May 2013
5 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
5 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
5 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
8 November 2013Appointment of Sally Ann Kemp as a director
8 November 2013Appointment of Sally Ann Kemp as a director
23 October 2013Company name changed vertex technology solutions LTD\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
23 October 2013Change of name notice
23 October 2013Company name changed vertex technology solutions LTD\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
23 October 2013Change of name notice
22 February 2013Total exemption small company accounts made up to 31 May 2012
22 February 2013Total exemption small company accounts made up to 31 May 2012
30 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
30 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
30 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
10 February 2012Total exemption small company accounts made up to 31 May 2011
10 February 2012Total exemption small company accounts made up to 31 May 2011
30 January 2012Annual return made up to 3 January 2012 with a full list of shareholders
30 January 2012Annual return made up to 3 January 2012 with a full list of shareholders
30 January 2012Annual return made up to 3 January 2012 with a full list of shareholders
15 February 2011Annual return made up to 3 January 2011 with a full list of shareholders
15 February 2011Director's details changed for Terry Kemp on 3 January 2011
15 February 2011Director's details changed for Terry Kemp on 3 January 2011
15 February 2011Secretary's details changed for Sally Ann Kemp on 3 January 2011
15 February 2011Annual return made up to 3 January 2011 with a full list of shareholders
15 February 2011Annual return made up to 3 January 2011 with a full list of shareholders
15 February 2011Secretary's details changed for Sally Ann Kemp on 3 January 2011
15 February 2011Director's details changed for Terry Kemp on 3 January 2011
15 February 2011Secretary's details changed for Sally Ann Kemp on 3 January 2011
14 October 2010Total exemption small company accounts made up to 31 May 2010
14 October 2010Total exemption small company accounts made up to 31 May 2010
14 October 2010Sub-division of shares on 8 September 2010
14 October 2010Sub-division of shares on 8 September 2010
14 October 2010Sub-division of shares on 8 September 2010
10 February 2010Annual return made up to 3 January 2010 with a full list of shareholders
10 February 2010Annual return made up to 3 January 2010 with a full list of shareholders
10 February 2010Director's details changed for Terry Kemp on 3 January 2010
10 February 2010Director's details changed for Terry Kemp on 3 January 2010
10 February 2010Annual return made up to 3 January 2010 with a full list of shareholders
10 February 2010Director's details changed for Terry Kemp on 3 January 2010
19 January 2010Total exemption small company accounts made up to 31 May 2009
19 January 2010Total exemption small company accounts made up to 31 May 2009
9 March 2009Return made up to 03/01/09; full list of members
9 March 2009Return made up to 03/01/09; full list of members
30 September 2008Total exemption small company accounts made up to 31 May 2008
30 September 2008Total exemption small company accounts made up to 31 May 2008
26 August 2008Accounting reference date extended from 31/01/2008 to 31/05/2008
26 August 2008Accounting reference date extended from 31/01/2008 to 31/05/2008
30 January 2008Return made up to 03/01/08; full list of members
30 January 2008Return made up to 03/01/08; full list of members
21 August 2007New secretary appointed
21 August 2007New secretary appointed
21 August 2007New director appointed
21 August 2007New director appointed
3 January 2007Incorporation
3 January 2007Director resigned
3 January 2007Incorporation
3 January 2007Director resigned
3 January 2007Secretary resigned
3 January 2007Secretary resigned
Sign up now to grow your client base. Plans & Pricing