VERALUM BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
13/11/1813 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/08/1828 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/08/1816 August 2018 APPLICATION FOR STRIKING-OFF

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 14/05/16 NO CHANGES

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

12/11/1412 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

30/05/1430 May 2014 14/05/14 NO CHANGES

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / RONALD BRIAN DRAPER / 27/08/2013

View Document

12/09/1312 September 2013 SECRETARY'S CHANGE OF PARTICULARS / RONALD BRIAN DRAPER / 27/08/2013

View Document

12/06/1312 June 2013 14/05/13 NO CHANGES

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / RONALD BRIAN DRAPER / 21/04/2013

View Document

06/06/136 June 2013 SECRETARY'S CHANGE OF PARTICULARS / RONALD BRIAN DRAPER / 21/04/2013

View Document

09/11/129 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/07/1225 July 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / RONALD BRIAN DRAPER / 03/05/2012

View Document

30/05/1230 May 2012 SECRETARY'S CHANGE OF PARTICULARS / RONALD BRIAN DRAPER / 03/05/2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/119 August 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

03/02/113 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RONALD DRAPER / 04/01/2009

View Document

02/01/092 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/2009 FROM 25 WINDMILL AVENUE ST ALBANS HERTS AL4 9SH

View Document

02/07/082 July 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE DRAPER / 14/02/2008

View Document

17/06/0817 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RONALD DRAPER / 14/02/2008

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 2 MEAUTYS ST ALBANS HERTFORDSHIRE AL3 4LU

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 2 MEAUTYS ST ALBANS HERTFORDSHIRE AL3 4LV

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 2 MEAUTYS ST ALBANS HERTFORDSHIRE AL3 4LU

View Document

16/06/0416 June 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

02/06/042 June 2004 SECRETARY RESIGNED

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

14/05/0414 May 2004 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