Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Vertex Group LTD, United Kingdom

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

NEWINCCO BIDCO LIMITED
VTX BIDCO LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 06048945
Record last updated Saturday, July 4, 2020 3:01:29 AM UTC
Official Address 223 Office The Heath Business Technical Park
There are 36 companies registered at this street
Postal Code WA74QX
Sector Activities of head offices

Charts

Visits

VERTEX GROUP LIMITED (United Kingdom) Page visits 2024

Searches

VERTEX GROUP LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Jun 26, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 26, 2020 Appointment of a man as Director Appointment of a man as Director
Registry Aug 10, 2019 Appointment of a man as Director 6048... Appointment of a man as Director 6048...
Registry Aug 7, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Jan 5, 2018 Annual accounts Annual accounts
Registry Jul 4, 2017 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 17, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Jan 11, 2017 Annual accounts Annual accounts
Registry Sep 15, 2016 Change of particulars for director Change of particulars for director
Registry Sep 15, 2016 Change of particulars for director 2597843... Change of particulars for director 2597843...
Registry Sep 15, 2016 Change of particulars for secretary Change of particulars for secretary
Registry Sep 15, 2016 Change of registered office address Change of registered office address
Registry Jul 8, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jul 8, 2016 Statement of satisfaction of a charge / full / charge no 1 2597553... Statement of satisfaction of a charge / full / charge no 1 2597553...
Registry Jun 27, 2016 Resolution Resolution
Registry Jun 25, 2016 Return of allotment of shares Return of allotment of shares
Registry Jan 18, 2016 Annual return Annual return
Financials Dec 16, 2015 Annual accounts Annual accounts
Registry Oct 23, 2015 Change of particulars for director Change of particulars for director
Registry Oct 23, 2015 Change of particulars for secretary Change of particulars for secretary
Registry Sep 22, 2015 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry Sep 7, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Jul 15, 2015 Change of registered office address Change of registered office address
Registry Jul 15, 2015 Change of location of company records to the registered office Change of location of company records to the registered office
Registry Jul 15, 2015 Resignation of one Director Resignation of one Director
Registry Jul 10, 2015 Resignation of one Director 2595409... Resignation of one Director 2595409...
Registry Jun 9, 2015 Change of particulars for director Change of particulars for director
Registry Jun 9, 2015 Change of particulars for secretary Change of particulars for secretary
Registry Jun 3, 2015 Resignation of one Director (a man) and one Deputy Group Chief Executive Resignation of one Director (a man) and one Deputy Group Chief Executive
Registry Jan 30, 2015 Annual return Annual return
Financials Sep 26, 2014 Annual accounts Annual accounts
Registry Sep 17, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 20, 2014 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry Aug 6, 2014 Resolution Resolution
Registry Aug 6, 2014 Resolution 1866403... Resolution 1866403...
Registry Mar 14, 2014 Annual return Annual return
Registry Mar 7, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Mar 7, 2014 Statement of satisfaction of a charge / full / charge no 1 7903643... Statement of satisfaction of a charge / full / charge no 1 7903643...
Registry Mar 7, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Feb 25, 2014 Statement of satisfaction of a charge / full / charge no 1 7903212... Statement of satisfaction of a charge / full / charge no 1 7903212...
Registry Feb 25, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Feb 14, 2014 Statement of satisfaction of a charge / full / charge no 1 7902741... Statement of satisfaction of a charge / full / charge no 1 7902741...
Financials Dec 11, 2013 Annual accounts Annual accounts
Registry Oct 21, 2013 Statement of capital Statement of capital
Registry Oct 21, 2013 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Oct 21, 2013 Solvency statement Solvency statement
Registry Oct 21, 2013 Resolution Resolution
Registry Oct 21, 2013 Resolution 1879659... Resolution 1879659...
Registry Oct 8, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Oct 8, 2013 Resignation of one Director Resignation of one Director
Registry Oct 4, 2013 Appointment of a man as Private Equity Manager and Director Appointment of a man as Private Equity Manager and Director
Registry May 2, 2013 Resignation of one Director Resignation of one Director
Registry Apr 25, 2013 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Mar 21, 2013 Mortgage Mortgage
Registry Mar 21, 2013 Mortgage 7882740... Mortgage 7882740...
Registry Mar 15, 2013 Mortgage Mortgage
Registry Feb 14, 2013 Change of particulars for director Change of particulars for director
Registry Jan 24, 2013 Annual return Annual return
Registry Jan 22, 2013 Change of particulars for director Change of particulars for director
Financials Oct 25, 2012 Amended accounts Amended accounts
Financials Aug 7, 2012 Annual accounts Annual accounts
Registry Jul 2, 2012 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jul 2, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Jul 2, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 15, 2012 Mortgage Mortgage
Registry Jun 1, 2012 Appointment of a person as Director Appointment of a person as Director
Registry May 28, 2012 Change of registered office address Change of registered office address
Registry May 22, 2012 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Registry Mar 21, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Mar 21, 2012 Resignation of one Director Resignation of one Director
Registry Mar 13, 2012 Appointment of a man as Chief Executive Officer and Director Appointment of a man as Chief Executive Officer and Director
Registry Feb 23, 2012 Change of particulars for secretary Change of particulars for secretary
Registry Jan 30, 2012 Annual return Annual return
Registry Jan 11, 2012 Resignation of one Director Resignation of one Director
Registry Dec 31, 2011 Resignation of one Chairman and one Director (a man) Resignation of one Chairman and one Director (a man)
Registry Nov 8, 2011 Mortgage Mortgage
Financials Nov 3, 2011 Annual accounts Annual accounts
Registry Oct 20, 2011 Return of allotment of shares Return of allotment of shares
Registry Aug 5, 2011 Return of allotment of shares 2617701... Return of allotment of shares 2617701...
Registry Aug 5, 2011 Return of allotment of shares Return of allotment of shares
Registry Jul 13, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 25, 2011 Notification of single alternative inspection location Notification of single alternative inspection location
Registry May 11, 2011 Change of particulars for director Change of particulars for director
Registry May 11, 2011 Mortgage Mortgage
Registry May 3, 2011 Resolution Resolution
Registry Apr 27, 2011 Statement of companies objects Statement of companies objects
Registry Apr 15, 2011 Resolution Resolution
Registry Jan 28, 2011 Annual return Annual return
Registry Dec 23, 2010 Return of allotment of shares Return of allotment of shares
Registry Dec 20, 2010 Change of particulars for director Change of particulars for director
Registry Nov 26, 2010 Return of allotment of shares Return of allotment of shares
Registry Sep 3, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Sep 3, 2010 Change of location of company records to the single alternative inspection location 2597645... Change of location of company records to the single alternative inspection location 2597645...
Registry Sep 3, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Sep 3, 2010 Change of location of company records to the single alternative inspection location 2597645... Change of location of company records to the single alternative inspection location 2597645...
Registry Sep 3, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Aug 26, 2010 Change of registered office address Change of registered office address
Registry Aug 26, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Financials Aug 12, 2010 Annual accounts Annual accounts
Registry May 27, 2010 Resolution Resolution

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy