- Company Overview for VERTEX LEISURE LIMITED (06637441)
- Filing history for VERTEX LEISURE LIMITED (06637441)
- People for VERTEX LEISURE LIMITED (06637441)
- Insolvency for VERTEX LEISURE LIMITED (06637441)
- More for VERTEX LEISURE LIMITED (06637441)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
02 May 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Mar 2012 | AD01 | Registered office address changed from Unit 1 Everoak Ind Estate Bromyard Road Worcester Worcestershire WR2 5HN on 13 March 2012 | |
08 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
08 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2011 | AD01 | Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EL on 16 December 2011 | |
23 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2011 | AR01 |
Annual return made up to 3 July 2011 with full list of shareholders
Statement of capital on 2011-11-22
|
|
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2010 | CONNOT | Change of name notice | |
26 Aug 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
26 Aug 2010 | AP01 | Appointment of Mr Matthew Roberts as a director | |
26 Aug 2010 | TM01 | Termination of appointment of Ann Pulham as a director | |
26 Aug 2010 | TM01 | Termination of appointment of Lee Pulham as a director | |
26 Aug 2010 | TM01 | Termination of appointment of Jason Pulham as a director | |
17 Jul 2010 | TM01 | Termination of appointment of Susan Thompson as a director | |
17 Jul 2010 | TM01 | Termination of appointment of Mark Thompson as a director | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Dec 2009 | AA01 | Previous accounting period shortened from 30 September 2009 to 31 March 2009 | |
06 Nov 2009 | AD01 | Registered office address changed from 61 Charlotte Street St Pauls Square Birmingham B3 1PX on 6 November 2009 | |
14 Jul 2009 | 363a | Return made up to 03/07/09; full list of members | |
29 Jun 2009 | 288a | Director appointed mrs susan margaret thompson |