Advanced company searchLink opens in new window

VERTICO FIFTEEN LIMITED

Company number 02636875

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2013 TM01 Termination of appointment of Kamran Mahmoudzadeh as a director
13 Apr 2001 405(2) Receiver ceasing to act
17 Sep 1993 287 Registered office changed on 17/09/93 from: gable house 239 regents park road london N3 3LF
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 17/09/93 from: gable house 239 regents park road london N3 3LF
06 May 1993 CERTNM Company name changed british encryption technology li mited\certificate issued on 06/05/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed british encryption technology li mited\certificate issued on 06/05/93
03 Mar 1993 SPEC PEN Certificate of specific penalty
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCertificate of specific penalty
03 Mar 1993 SPEC PEN Certificate of specific penalty
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCertificate of specific penalty
19 Feb 1993 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
17 Dec 1992 405(1) Appointment of receiver/manager
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAppointment of receiver/manager
17 Dec 1992 287 Registered office changed on 17/12/92 from: sherwood house gadbrook business centre rudheath northwich CW9 7TN
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 17/12/92 from: sherwood house gadbrook business centre rudheath northwich CW9 7TN
27 Nov 1992 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
26 Nov 1992 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
26 Nov 1992 288 New secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned
26 Nov 1992 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
26 Nov 1992 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Nov 1992 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
21 Nov 1992 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
28 Oct 1992 363s Return made up to 12/08/92; full list of members
  • 363(288) ‐ Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 12/08/92; full list of members
11 May 1992 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
13 Apr 1992 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
07 Apr 1992 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
20 Feb 1992 287 Registered office changed on 20/02/92 from: sherwood house gadbrook business centre rudheath NORTHWICHCW9 7TN
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 20/02/92 from: sherwood house gadbrook business centre rudheath NORTHWICHCW9 7TN
13 Dec 1991 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
11 Dec 1991 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed