About

Registered Number: 06743584
Date of Incorporation: 07/11/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2015 (8 years and 11 months ago)
Registered Address: Cobalt, Concorde House, Trinity Park, Solihull, B37 7UQ

 

Established in 2008, Vertis Group Ltd are based in Trinity Park in Solihull, it's status at Companies House is "Dissolved". The current directors of this business are listed as Williamson, Jonathan Robert, Weaver, Richard Martyn in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEAVER, Richard Martyn 06 March 2009 25 January 2010 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMSON, Jonathan Robert 25 March 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 May 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 10 February 2015
4.20 - N/A 27 February 2014
4.68 - Liquidator's statement of receipts and payments 19 February 2014
AD01 - Change of registered office address 22 January 2014
4.68 - Liquidator's statement of receipts and payments 14 March 2013
4.68 - Liquidator's statement of receipts and payments 20 March 2012
AD01 - Change of registered office address 03 February 2012
AD01 - Change of registered office address 27 January 2011
RESOLUTIONS - N/A 26 January 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 26 January 2011
4.20 - N/A 26 January 2011
AAMD - Amended Accounts 27 October 2010
AA - Annual Accounts 12 August 2010
TM01 - Termination of appointment of director 02 July 2010
AP03 - Appointment of secretary 12 April 2010
AP01 - Appointment of director 12 April 2010
TM01 - Termination of appointment of director 11 March 2010
TM01 - Termination of appointment of director 03 March 2010
TM02 - Termination of appointment of secretary 03 March 2010
TM01 - Termination of appointment of director 09 February 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2009
225 - Change of Accounting Reference Date 30 March 2009
395 - Particulars of a mortgage or charge 28 March 2009
395 - Particulars of a mortgage or charge 28 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
CERTNM - Change of name certificate 13 February 2009
288a - Notice of appointment of directors or secretaries 27 December 2008
288b - Notice of resignation of directors or secretaries 27 December 2008
NEWINC - New incorporation documents 07 November 2008

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 25 March 2009 Outstanding

N/A

Debenture 25 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.