VERTEX LEISURE LIMITED

1071 Warwick Road 1071 Warwick Road, Birmingham, B27 6QT
StatusDISSOLVED
Company No.06637441
CategoryPrivate Limited Company
Incorporated03 Jul 2008
Age15 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution02 Aug 2013
Years10 years, 9 months, 15 days

SUMMARY

VERTEX LEISURE LIMITED is an dissolved private limited company with number 06637441. It was incorporated 15 years, 10 months, 14 days ago, on 03 July 2008 and it was dissolved 10 years, 9 months, 15 days ago, on 02 August 2013. The company address is 1071 Warwick Road 1071 Warwick Road, Birmingham, B27 6QT.



Company Fillings

Gazette dissolved liquidation

Date: 02 Aug 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2012

Action Date: 13 Mar 2012

Category: Address

Type: AD01

Old address: Unit 1 Everoak Ind Estate Bromyard Road Worcester Worcestershire WR2 5HN

Change date: 2012-03-13

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 08 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2011

Action Date: 16 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-16

Old address: Swinford House Albion Street Brierley Hill West Midlands DY5 3EL

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Resolution

Date: 17 Sep 2010

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 17 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Appoint person director company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Roberts

Documents

View document PDF

Termination director company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Pulham

Documents

View document PDF

Termination director company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Pulham

Documents

View document PDF

Termination director company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Pulham

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Thompson

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Thompson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA01

Made up date: 2009-09-30

New date: 2009-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-06

Old address: 61 Charlotte Street St Pauls Square Birmingham B3 1PX

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mrs susan margaret thompson

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr mark thompson

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director maggie deacon

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2009 to 30/09/2009

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary kevin brewer

Documents

View document PDF

Incorporation company

Date: 03 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKARE & CO LTD

PETRONNE HOUSE 31,DAGENHAM,RM10 9UR

Number:07604810
Status:ACTIVE
Category:Private Limited Company

CHOLMELEY LODGE RESIDENTS LIMITED

FIRST FLOOR ROXBURGHE HOUSE,LONDON,W1B 2HA

Number:03471299
Status:ACTIVE
Category:Private Limited Company

FOCUS SLTNS LTD

UNIT 19 MORTON STREET,MANCHESTER,M35 0BN

Number:11184958
Status:ACTIVE
Category:Private Limited Company

KANOR CHEMICALS LIMITED

C/O THE ALTRO GROUP PLC,LETCHWORTH GARDEN CITY,SG6 1NW

Number:01713211
Status:ACTIVE
Category:Private Limited Company

OXBRIDGE TRADE

ROUTE DE FRONETEX 62,1211 GENEVA 6,

Number:LP003863
Status:ACTIVE
Category:Limited Partnership

SERVICES SUPPORT (AVON & SOMERSET) HOLDINGS LIMITED

THIRD FLOOR BROAD QUAY HOUSE,BRISTOL,BS1 4DJ

Number:04738622
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