V REALISATION LIMITED

Company Documents

DateDescription
20/12/1220 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

06/01/126 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

11/10/1111 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

08/09/118 September 2011 COMPANY NAME CHANGED VERSATUS LIMITED CERTIFICATE ISSUED ON 08/09/11

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 6TH FLOOR 30-34 MOORGATE LONDON EC2R 6DN

View Document

07/01/117 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 SAIL ADDRESS CHANGED FROM: C/O DICKSON MINTO WS ROYAL LONDON HOUSE FINSBURY SQUARE LONDON EC2A 1DX ENGLAND

View Document

07/01/117 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DM COMPANY SERVICES (LONDON) LIMITED / 31/12/2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN BRALSFORD / 06/01/2011

View Document

09/09/109 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

11/01/1011 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DM COMPANY SERVICES (LONDON) LIMITED / 01/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DICKSON BLACK / 01/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WRIGHT / 01/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIP BERRY / 01/10/2009

View Document

08/01/108 January 2010 SAIL ADDRESS CREATED

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/09 FROM: ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 2DX

View Document

09/02/099 February 2009 NC INC ALREADY ADJUSTED 09/01/2009

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED TIMOTHY JAMES WRIGHT

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED DAVID MARTIN BRALSFORD

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED ALEXANDER DICKSON BLACK

View Document

14/01/0914 January 2009 S-DIV

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED MICHAEL PHILIP BERRY

View Document

14/01/0914 January 2009 GBP NC 100/45455 09/01/09

View Document

14/01/0914 January 2009 DIRECTOR RESIGNED MICHAEL BARRON

View Document

10/12/0810 December 2008 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