About

Registered Number: 05568697
Date of Incorporation: 20/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2014 (9 years and 6 months ago)
Registered Address: 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH,

 

Vindex Legal Costs Ltd was setup in 2005, it's status is listed as "Dissolved". The companies director is listed as Lampkin, Mark Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMPKIN, Mark Richard 20 September 2005 26 October 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 June 2014
DS01 - Striking off application by a company 09 June 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 26 September 2011
AD01 - Change of registered office address 26 September 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 13 October 2010
AD01 - Change of registered office address 12 August 2010
AA - Annual Accounts 23 December 2009
TM01 - Termination of appointment of director 07 December 2009
TM01 - Termination of appointment of director 07 December 2009
SH08 - Notice of name or other designation of class of shares 07 December 2009
AP01 - Appointment of director 07 December 2009
TM02 - Termination of appointment of secretary 04 November 2009
AR01 - Annual Return 02 November 2009
RESOLUTIONS - N/A 02 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 March 2009
363a - Annual Return 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
AA - Annual Accounts 13 February 2009
287 - Change in situation or address of Registered Office 14 August 2008
AA - Annual Accounts 02 April 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 27 June 2007
287 - Change in situation or address of Registered Office 26 April 2007
288b - Notice of resignation of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
363s - Annual Return 06 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
287 - Change in situation or address of Registered Office 08 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
NEWINC - New incorporation documents 20 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.