Based in Shipley, Vertex Site Services Ltd was registered on 18 August 2015, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the the organisation. This organisation has 4 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARTIN, Dean Andrew | 18 August 2015 | - | 1 |
BUTCHER, Steven Paul | 01 February 2017 | 16 August 2018 | 1 |
HILL, Kevin | 14 March 2018 | 24 August 2018 | 1 |
MARTIN, Rachel Claire | 14 October 2015 | 05 June 2019 | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 January 2020 | |
LIQ10 - N/A | 21 January 2020 | |
AD01 - Change of registered office address | 13 August 2019 | |
RESOLUTIONS - N/A | 12 August 2019 | |
LIQ02 - N/A | 12 August 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 August 2019 | |
PSC01 - N/A | 05 June 2019 | |
TM01 - Termination of appointment of director | 05 June 2019 | |
PSC07 - N/A | 05 June 2019 | |
AA01 - Change of accounting reference date | 31 May 2019 | |
SH01 - Return of Allotment of shares | 10 September 2018 | |
TM01 - Termination of appointment of director | 04 September 2018 | |
TM01 - Termination of appointment of director | 03 September 2018 | |
CS01 - N/A | 24 August 2018 | |
SH01 - Return of Allotment of shares | 01 August 2018 | |
MR01 - N/A | 28 April 2018 | |
CS01 - N/A | 11 April 2018 | |
AP01 - Appointment of director | 11 April 2018 | |
AD01 - Change of registered office address | 11 April 2018 | |
CH01 - Change of particulars for director | 11 April 2018 | |
SH01 - Return of Allotment of shares | 27 March 2018 | |
AP01 - Appointment of director | 27 March 2018 | |
AD01 - Change of registered office address | 14 March 2018 | |
CH01 - Change of particulars for director | 08 March 2018 | |
AD01 - Change of registered office address | 28 February 2018 | |
AA - Annual Accounts | 05 October 2017 | |
PSC01 - N/A | 18 August 2017 | |
PSC07 - N/A | 18 August 2017 | |
CS01 - N/A | 18 August 2017 | |
SH01 - Return of Allotment of shares | 01 February 2017 | |
SH01 - Return of Allotment of shares | 01 February 2017 | |
AP01 - Appointment of director | 01 February 2017 | |
RESOLUTIONS - N/A | 19 January 2017 | |
AA - Annual Accounts | 06 October 2016 | |
CS01 - N/A | 19 August 2016 | |
AD01 - Change of registered office address | 04 August 2016 | |
AD01 - Change of registered office address | 04 August 2016 | |
RESOLUTIONS - N/A | 16 November 2015 | |
SH01 - Return of Allotment of shares | 16 November 2015 | |
AP01 - Appointment of director | 14 October 2015 | |
NEWINC - New incorporation documents | 18 August 2015 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 April 2018 | Outstanding |
N/A |