- Company Overview for VERTAL LIMITED (05832968)
- Filing history for VERTAL LIMITED (05832968)
- People for VERTAL LIMITED (05832968)
- Charges for VERTAL LIMITED (05832968)
- Insolvency for VERTAL LIMITED (05832968)
- More for VERTAL LIMITED (05832968)
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) |
---|---|---|---|
26 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jun 2013 | 2.35B | Notice of move from Administration to Dissolution on 20 June 2013 | |
21 Feb 2013 | AD01 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 | |
21 Jan 2013 | 2.24B | Administrator's progress report to 20 December 2012 | |
08 Dec 2012 | TM02 | Termination of appointment of Richard Hamilton Burnett Hall as a secretary on 8 December 2012 | |
04 Sep 2012 | F2.18 | Notice of deemed approval of proposals | |
17 Aug 2012 | 2.17B | Statement of administrator's proposal | |
02 Jul 2012 | AD01 | Registered office address changed from Riverside House 43 Willow Lane Mitcham Surrey CR4 4NA on 2 July 2012 | |
29 Jun 2012 | AR01 |
Annual return made up to 31 May 2012 with full list of shareholders
Statement of capital on 2012-06-29
|
|
28 Jun 2012 | 2.12B | Appointment of an administrator | |
04 Feb 2012 | TM01 | Termination of appointment of Paul Killoughery as a director on 14 December 2011 | |
01 Sep 2011 | AA | Full accounts made up to 30 November 2010 | |
26 Aug 2011 | MG01 | Duplicate mortgage certificatecharge no:5 | |
24 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
15 Aug 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
12 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2011 | AP01 | Appointment of Mr Thomas Alexander Thorp as a director | |
22 Jul 2011 | TM01 | Termination of appointment of Nigel Aitchison as a director | |
03 Jun 2011 | TM01 | Termination of appointment of Graham Woolfman as a director | |
24 May 2011 | TM01 | Termination of appointment of Stuart Buckland as a director | |
13 Apr 2011 | TM01 | Termination of appointment of Leon Mekitarian as a director | |
06 Mar 2011 | TM01 | Termination of appointment of Daryl Hill as a director | |
02 Sep 2010 | AA | Full accounts made up to 30 November 2009 | |
17 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
17 Jun 2010 | CH01 | Director's details changed for Mr Stuart Buckland on 31 May 2010 |