VERTEC PRINTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

VERTEC PRINTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01132599

Incorporation date

05/09/1973

Size

Total Exemption Small

Contacts

Registered address

Registered address

698, 2nd Floor Titchfield House, 69-85 Tabernacle Street, London EC2A 4RRCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1987)
dot icon10/04/2018
Final Gazette dissolved following liquidation
dot icon10/01/2018
Return of final meeting in a members' voluntary winding up
dot icon10/07/2017
Liquidators' statement of receipts and payments to 2017-06-01
dot icon17/06/2016
Registered office address changed from Foresters Hall 25-27 Westow Street London SE19 3RY England to PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 2016-06-17
dot icon17/06/2016
Declaration of solvency
dot icon17/06/2016
Appointment of a voluntary liquidator
dot icon17/06/2016
Resolutions
dot icon08/04/2016
Director's details changed for Mr Graham Anthony Neville on 2016-03-31
dot icon08/04/2016
Termination of appointment of Jean Doreen Neville as a director on 2016-04-08
dot icon08/04/2016
Termination of appointment of Antony James Neville as a director on 2016-04-08
dot icon08/04/2016
Termination of appointment of Sandra Freeman as a director on 2016-04-08
dot icon08/04/2016
Termination of appointment of Jean Doreen Neville as a secretary on 2016-04-08
dot icon10/12/2015
Registered office address changed from 1 Swan Road Westminster Industrial Estate Woolwich London SE18 5TT to Foresters Hall 25-27 Westow Street London SE19 3RY on 2015-12-10
dot icon01/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-11-22 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-11-22 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-11-22 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mr Graham Anthony Neville on 2009-11-23
dot icon25/11/2009
Director's details changed for Mr Antony James Neville on 2009-11-23
dot icon25/11/2009
Director's details changed for Mrs Jean Doreen Neville on 2009-11-23
dot icon25/11/2009
Director's details changed for Mrs Sandra Freeman on 2009-11-23
dot icon27/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/02/2009
Return made up to 22/11/08; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/12/2007
Return made up to 22/11/07; full list of members
dot icon04/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/12/2006
Return made up to 22/11/06; full list of members
dot icon11/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/12/2005
Return made up to 22/11/05; full list of members
dot icon06/10/2005
Accounts for a small company made up to 2004-12-31
dot icon06/12/2004
Return made up to 30/11/04; full list of members
dot icon09/09/2004
Accounts for a small company made up to 2003-12-31
dot icon01/06/2004
Registered office changed on 01/06/04 from: 1 swan road westminster industrial estate london SE18 5TT
dot icon25/11/2003
Return made up to 30/11/03; full list of members
dot icon14/09/2003
Accounts for a small company made up to 2002-12-31
dot icon26/11/2002
Return made up to 30/11/02; full list of members
dot icon19/09/2002
Accounts for a small company made up to 2001-12-31
dot icon06/12/2001
Return made up to 30/11/01; full list of members
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon14/05/2001
Registered office changed on 14/05/01 from: 1 swan road london SE18 5TT
dot icon30/11/2000
Return made up to 30/11/00; full list of members
dot icon25/09/2000
Accounts for a small company made up to 1999-12-31
dot icon12/06/2000
Registered office changed on 12/06/00 from: unit 3 ramac industrial estate ramac way charlton london SE7 7AX
dot icon01/12/1999
Return made up to 30/11/99; full list of members
dot icon30/11/1999
Accounts for a small company made up to 1998-12-31
dot icon08/01/1999
Return made up to 30/11/98; full list of members
dot icon06/10/1998
Accounts for a small company made up to 1997-12-31
dot icon26/11/1997
Return made up to 30/11/97; no change of members
dot icon27/10/1997
Accounts for a small company made up to 1996-12-31
dot icon02/12/1996
Return made up to 30/11/96; no change of members
dot icon09/05/1996
Accounts for a small company made up to 1995-12-31
dot icon01/12/1995
Return made up to 30/11/95; full list of members
dot icon25/09/1995
Accounts for a small company made up to 1994-12-31
dot icon16/01/1995
Return made up to 30/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/06/1994
Accounts for a small company made up to 1993-12-31
dot icon24/05/1994
Resolutions
dot icon24/05/1994
Ad 31/12/93--------- £ si 9900@1=9900 £ ic 100/10000
dot icon13/05/1994
£ nc 100/100000 31/12/93
dot icon08/12/1993
Return made up to 30/11/93; no change of members
dot icon29/03/1993
Accounts for a small company made up to 1992-12-31
dot icon11/12/1992
Return made up to 30/11/92; full list of members
dot icon26/10/1992
Accounts for a small company made up to 1991-12-31
dot icon05/12/1991
Return made up to 30/11/91; change of members
dot icon05/12/1991
Registered office changed on 05/12/91
dot icon10/07/1991
Accounts for a small company made up to 1990-12-31
dot icon19/04/1991
Return made up to 31/01/91; no change of members
dot icon07/03/1990
Accounts for a small company made up to 1989-12-31
dot icon07/03/1990
Return made up to 30/11/89; full list of members
dot icon07/12/1989
Accounts for a small company made up to 1988-12-31
dot icon02/11/1989
Return made up to 30/09/88; full list of members
dot icon21/03/1989
Registered office changed on 21/03/89 from: 59 marychurch street london SE16 4JE
dot icon05/05/1988
Accounts for a small company made up to 1987-12-31
dot icon16/10/1987
Registered office changed on 16/10/87 from: 5 hobart place london SW1W 0HU
dot icon16/10/1987
Return made up to 29/04/87; full list of members
dot icon16/10/1987
Return made up to 25/05/86; full list of members
dot icon17/07/1987
Accounts made up to 1986-12-31
dot icon14/03/1987
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VERTEC PRINTING SERVICES LIMITED

VERTEC PRINTING SERVICES LIMITED is an(a) Dissolved company incorporated on 05/09/1973 with the registered office located at 698, 2nd Floor Titchfield House, 69-85 Tabernacle Street, London EC2A 4RR. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VERTEC PRINTING SERVICES LIMITED?

toggle

VERTEC PRINTING SERVICES LIMITED is currently Dissolved. It was registered on 05/09/1973 and dissolved on 10/04/2018.

Where is VERTEC PRINTING SERVICES LIMITED located?

toggle

VERTEC PRINTING SERVICES LIMITED is registered at 698, 2nd Floor Titchfield House, 69-85 Tabernacle Street, London EC2A 4RR.

What does VERTEC PRINTING SERVICES LIMITED do?

toggle

VERTEC PRINTING SERVICES LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for VERTEC PRINTING SERVICES LIMITED?

toggle

The latest filing was on 10/04/2018: Final Gazette dissolved following liquidation.