- Company Overview for VERTEX FINANCIAL SERVICES HOLDINGS LIMITED (03008820)
- Filing history for VERTEX FINANCIAL SERVICES HOLDINGS LIMITED (03008820)
- People for VERTEX FINANCIAL SERVICES HOLDINGS LIMITED (03008820)
- Charges for VERTEX FINANCIAL SERVICES HOLDINGS LIMITED (03008820)
- Insolvency for VERTEX FINANCIAL SERVICES HOLDINGS LIMITED (03008820)
- More for VERTEX FINANCIAL SERVICES HOLDINGS LIMITED (03008820)
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) |
---|---|---|---|
09 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2017 | |
21 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
15 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2016 | AD01 | Registered office address changed from 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE to 31st Floor 40 Bank Street London E14 5NR on 5 February 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
23 Oct 2015 | CH01 | Director's details changed for Gavin Keith James on 1 October 2015 | |
23 Oct 2015 | CH03 | Secretary's details changed for Gavin Keith James on 1 October 2015 | |
23 Oct 2015 | CH01 | Director's details changed for Stephen Bailey on 13 October 2015 | |
04 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
14 Jul 2015 | AD04 | Register(s) moved to registered office address 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE | |
14 Jul 2015 | AD01 | Registered office address changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE on 14 July 2015 | |
09 Jun 2015 | CH01 | Director's details changed for Gavin Keith James on 9 June 2015 | |
09 Jun 2015 | CH01 | Director's details changed for Stephen Bailey on 9 June 2015 | |
09 Jun 2015 | CH03 | Secretary's details changed for Gavin Keith James on 9 June 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
04 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
07 Apr 2014 | AA | Full accounts made up to 31 March 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
18 Apr 2013 | MR04 | Satisfaction of charge 6 in full | |
05 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
05 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
14 Feb 2013 | CH01 | Director's details changed for Gavin Keith James on 12 February 2013 |