VERTIS DIGITAL SERVICES LIMITED

Jessop House Jessop House, Cheltenham, GL50 3WG, Glos, United Kingdom
StatusDISSOLVED
Company No.03526757
CategoryPrivate Limited Company
Incorporated09 Mar 1998
Age26 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution06 Nov 2012
Years11 years, 7 months, 12 days

SUMMARY

VERTIS DIGITAL SERVICES LIMITED is an dissolved private limited company with number 03526757. It was incorporated 26 years, 3 months, 9 days ago, on 09 March 1998 and it was dissolved 11 years, 7 months, 12 days ago, on 06 November 2012. The company address is Jessop House Jessop House, Cheltenham, GL50 3WG, Glos, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Nov 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jul 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jul 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2012

Action Date: 25 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeffrey P. Pritchett

Change date: 2012-06-25

Documents

View document PDF

Change corporate director company with change date

Date: 27 Jun 2012

Action Date: 27 Jun 2012

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2012-06-27

Officer name: Neptune Directors Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Jun 2012

Action Date: 27 Jun 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-06-27

Officer name: Neptune Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2012

Action Date: 26 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-26

Old address: 95 the Promenade Cheltenham Gloucestershire GL50 1WG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2012

Action Date: 09 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 09 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-09

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Feb 2011

Action Date: 07 Feb 2011

Category: Capital

Type: SH02

Date: 2011-02-07

Documents

View document PDF

Memorandum articles

Date: 25 Feb 2011

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 25 Feb 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffrey P. Pritchett

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Kohn

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2010

Action Date: 09 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2008

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 23 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Statement of affairs

Date: 11 Jan 2006

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 13/12/05--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Resolution

Date: 11 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 04/01/06 from: bristol bridge house redcliff street bristol BS1 6BJ

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 04/01/06 from: the green building 50-54 beak street london W1F 9RN

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type group

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type group

Date: 18 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 23 Dec 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/03; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 15 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/02; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 31 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Address

Type: 287

Description: Registered office changed on 10/05/01 from: c/o ashurst morris crisp & co broadwalk house, 5 appold street london EC2A 2HA

Documents

View document PDF

Legacy

Date: 08 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/01; full list of members

Documents

View document PDF

Certificate change of name company

Date: 27 Dec 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed big flower digital services limi ted\certificate issued on 28/12/00

Documents

View document PDF

Accounts with accounts type full group

Date: 13 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/00; full list of members

Documents

View document PDF

Resolution

Date: 29 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Feb 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full group

Date: 04 Feb 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 1999

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/98

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/99; full list of members

Documents

View document PDF

Auditors resignation company

Date: 26 Oct 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jul 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/99 to 31/12/98

Documents

View document PDF

Legacy

Date: 22 Apr 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Apr 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Mar 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Mar 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 09 Mar 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELMONT SURFACING LIMITED

SUITE 215,WATFORD,WD17 1JJ

Number:10903133
Status:ACTIVE
Category:Private Limited Company

MEHTASPINE LTD

CHP CLIFTON HOUSE,CARDIFF,CF24 1LE

Number:07833179
Status:ACTIVE
Category:Private Limited Company

MODGAS LTD

35 EYNSWOOD DRIVE,SIDCUP,DA14 6JQ

Number:11509099
Status:ACTIVE
Category:Private Limited Company

NEW KYNG LIMITED

45 EALING ROAD,WEMBLEY,HA0 4BA

Number:07253963
Status:ACTIVE
Category:Private Limited Company

PJ PLANNING CONSULTANTS LIMITED

26 GLENDYKE ROAD,ELLESMERE PORT,CH66 4NB

Number:11165304
Status:ACTIVE
Category:Private Limited Company

RAIN DAY CASH LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11689838
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source