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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattel mortgage | 25 March 2009 | Outstanding |
N/A |
Debenture | 25 March 2009 | Outstanding |
N/A |