VERDES TURNAROUND LIMITED

Company Documents

DateDescription
01/05/121 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/128 January 2012 APPLICATION FOR STRIKING-OFF

View Document

25/05/1125 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

27/09/1027 September 2010 COMPANY NAME CHANGED VERDES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 27/09/10

View Document

27/09/1027 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED ROBERT ADAM WEBB

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN TUTTY

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM FLAT 3 2/4 WHITES ROW LONDON E1 7NF UNITED KINGDOM

View Document

27/04/1027 April 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