VERNA GROUP HOLDINGS LIMITED



Company Documents

DateDescription
10/06/1510 June 2015 DIRECTOR APPOINTED MR PAUL MARTIN WRIGHT

View Document

10/06/1510 June 2015 SECRETARY APPOINTED MR PAUL MARTIN WRIGHT

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW MILLER

View Document

27/04/1527 April 2015 SOLVENCY STATEMENT DATED 27/04/15

View Document

27/04/1527 April 2015 REDUCE ISSUED CAPITAL 27/04/2015

View Document

27/04/1527 April 2015 27/04/15 STATEMENT OF CAPITAL GBP 1.00

View Document

27/04/1527 April 2015 STATEMENT BY DIRECTORS

View Document

03/03/153 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

09/04/149 April 2014 SECRETARY APPOINTED MR MATTHEW MILLER

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LAMB

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, SECRETARY ADRIAN LAMB

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/03/146 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR MATTHEW MILLER

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR ADRIAN GEOFFREY LAMB

View Document

11/07/1311 July 2013 SECRETARY APPOINTED MR ADRIAN LAMB

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ATTRILL

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA HASLAM

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ATTRILL

View Document

31/03/1331 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/03/136 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

31/03/1231 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/03/126 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/02/1125 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/03/1010 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/02/0819 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/02/0814 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/02/0814 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/02/0813 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0813 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0813 February 2008 ADOPT ARTICLES 02/02/08 AMEND MEMS 02/02/08

View Document

08/02/088 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/08/072 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/08/072 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/08/072 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/08/072 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/08/072 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/08/072 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/07/0726 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/056 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/06/056 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/06/056 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/06/056 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/06/056 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/06/056 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/06/056 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/06/056 June 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/06/056 June 2005 FIN ASSIST IN SHARE ACQ 23/05/05 RE-SUP DEB/ACC LETT ETC 23/05/05

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/059 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0331 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: SLATER STREET BOLTON LANCS BL1 2HP

View Document

24/02/0324 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 COMPANY NAME CHANGED VERNA GROUP LIMITED CERTIFICATE ISSUED ON 31/10/02; RESOLUTION PASSED ON 16/10/02

View Document

26/10/0226 October 2002 NC DEC ALREADY ADJUSTED 16/10/02

View Document

26/10/0226 October 2002 NC DEC ALREADY ADJUSTED 16/10/02

View Document

26/10/0226 October 2002 � NC 832932/832931 16/10

View Document

26/10/0226 October 2002 RE:AUTH POS CONTRACT 16/10/02 RE:AUTH POS 48750 X 1P 16/10/02 � NC 833419/832932 16/10/02

View Document

26/10/0226 October 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/10/0226 October 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/03/0231 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

26/02/0226 February 2002 � SR 1@1 14/12/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document



08/07/018 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/018 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/013 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0131 March 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 CONVE 29/09/00

View Document

26/06/0026 June 2000 ADOPT MEM AND ARTS 15/03/00

View Document

20/04/0020 April 2000 NC DEC ALREADY ADJUSTED 15/03/00

View Document

20/04/0020 April 2000 NC INC ALREADY ADJUSTED 15/03/00

View Document

20/04/0020 April 2000 � NC 955001/826919 15/03

View Document

20/04/0020 April 2000 � NC 1405001/955001 15/03

View Document

20/04/0020 April 2000 ALTERARTICLES15/03/00

View Document

19/04/0019 April 2000 � SR [email protected] 14/12/99

View Document

31/03/0031 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 � NC 1405000/1405001 17/11/99

View Document

10/03/0010 March 2000 ALTERARTICLES17/11/99

View Document

09/02/009 February 2000 CONVE 10/12/99

View Document

09/02/009 February 2000 � IC 813424/691789 15/12/99 � SR [email protected]=121635

View Document

09/02/009 February 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/11/99

View Document

09/02/009 February 2000 VARYING SHARE RIGHTS AND NAMES 17/11/99

View Document

09/02/009 February 2000 83P EACH A SHARE 17/11/99

View Document

31/03/9931 March 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 � IC 1009420/813424 31/12/98 � SR 195996@1=195996

View Document

18/06/9818 June 1998 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/9818 June 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/06/989 June 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

09/06/989 June 1998 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

07/04/987 April 1998 RETURN MADE UP TO 15/02/98; BULK LIST AVAILABLE SEPARATELY

View Document

06/04/986 April 1998 RETURN MADE UP TO 15/02/98; BULK LIST AVAILABLE SEPARATELY

View Document

02/04/982 April 1998 NEW SECRETARY APPOINTED

View Document

02/04/982 April 1998 SECRETARY RESIGNED

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

02/02/982 February 1998 � NC 1350000/1405000 18/12/97

View Document

02/02/982 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/982 February 1998 ALTER MEM AND ARTS 18/12/97

View Document

02/02/982 February 1998 ALTER MEM AND ARTS 18/12/97

View Document

02/02/982 February 1998 NC INC ALREADY ADJUSTED 18/12/97

View Document

02/02/982 February 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/12/97

View Document

02/02/982 February 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/12/97

View Document

02/02/982 February 1998 VARYING SHARE RIGHTS AND NAMES 18/12/97

View Document

31/03/9731 March 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 15/02/97; BULK LIST AVAILABLE SEPARATELY

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

26/02/9626 February 1996 RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

07/03/957 March 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/09/9421 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9431 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9416 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9416 March 1994 RETURN MADE UP TO 15/02/94; NO CHANGE OF MEMBERS

View Document

19/08/9319 August 1993 DIRECTOR RESIGNED

View Document

31/03/9331 March 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

26/02/9326 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9326 February 1993 REGISTERED OFFICE CHANGED ON 26/02/93

View Document

26/02/9326 February 1993 RETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

26/02/9226 February 1992 RETURN MADE UP TO 15/02/92; FULL LIST OF MEMBERS

View Document

20/02/9220 February 1992 COMPANY NAME CHANGED VERNON PULP PRODUCTS GROUP LIMIT ED CERTIFICATE ISSUED ON 21/02/92

View Document

03/09/913 September 1991 NEW DIRECTOR APPOINTED

View Document

31/03/9131 March 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/03/9112 March 1991 RETURN MADE UP TO 15/02/91; FULL LIST OF MEMBERS

View Document

31/03/9031 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

05/03/905 March 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

20/03/8920 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/8930 January 1989 WD 10/01/89 AD 19/12/88--------- � SI [email protected]=1108 � IC 1139133/1140241

View Document

09/01/899 January 1989 WD 07/12/88 AD 30/11/88--------- � SI [email protected]=997 � IC 1138136/1139133

View Document

26/10/8826 October 1988 WD 13/10/88 AD 29/09/88--------- � SI [email protected]=411 � IC 1137725/1138136

View Document

25/10/8825 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/8821 October 1988 WD 10/10/88 AD 05/09/88--------- � SI 391986@1=391986 � SI [email protected]=745737 � IC 2/1137725

View Document

11/10/8811 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/8822 September 1988 S-DIV

View Document

22/09/8822 September 1988 � NC 100/1350000

View Document

15/09/8815 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/8814 September 1988 ALTER MEM AND ARTS 050988

View Document

08/09/888 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/8825 July 1988 REGISTERED OFFICE CHANGED ON 25/07/88 FROM: G OFFICE CHANGED 25/07/88 71 PRINCESS STREET MANCHESTER M2 4HL

View Document

25/07/8825 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/8825 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/885 July 1988 COMPANY NAME CHANGED SLATERSHELFCO 154 LIMITED CERTIFICATE ISSUED ON 06/07/88

View Document

18/05/8818 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company