JOHAN VEERTIEN LIMITED

Company Documents

DateDescription
26/10/1726 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SHEARING / 02/07/2017

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE TELLIS

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM
13 WATERGATE MANSIONS ST. MARYS PLACE
SHREWSBURY
SHROPSHIRE
SY1 1DW
ENGLAND

View Document

29/03/1729 March 2017 DISS40 (DISS40(SOAD))

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOY PRICE

View Document

27/10/1627 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MS CLAIRE JOCELYN TELLIS

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM
2 SWAN HILL COURT
SHREWSBURY
SHROPSHIRE
SY1 1NP

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

06/03/156 March 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

05/02/135 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/10/1215 October 2012 DIRECTOR APPOINTED JOY SUSAN PRICE

View Document

11/10/1211 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/01/1224 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

23/09/1123 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

14/02/1114 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR C & P REGISTRARS LIMITED

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 4 AZTEC ROW BERNERS ROAD LONDON N1 0PW ENGLAND

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY C & P SECRETARIES LIMITED

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED DR NEIL SHEARING

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR SUZANNE ALVES

View Document

07/01/107 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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