VERDUN INTERIM PROVIDER CONSULTANTS LTD

Company Documents

DateDescription
04/12/244 December 2024 Final Gazette dissolved following liquidation

View Document

04/12/244 December 2024 Final Gazette dissolved following liquidation

View Document

12/02/2412 February 2024 Liquidators' statement of receipts and payments to 2023-12-07

View Document

22/12/2222 December 2022 Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU United Kingdom to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2022-12-22

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Appointment of a voluntary liquidator

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Statement of affairs

View Document

29/07/2129 July 2021 Registered office address changed from 6 Harcourt Gardens Parkwood Rainham Kent ME8 8TG to 19/21 Swan Street West Malling Kent ME19 6JU on 2021-07-29

View Document

29/07/2129 July 2021 Secretary's details changed for Mrs Diane Banfield on 2021-07-29

View Document

29/07/2129 July 2021 Director's details changed for Mrs Diane Banfield on 2021-07-29

View Document

29/07/2129 July 2021 Appointment of Mr Gavin Banfield as a director on 2021-07-27

View Document

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MRS DIANE BANFIELD

View Document

25/08/1725 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/11/1518 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/01/147 January 2014 Annual return made up to 16 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

26/11/1226 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/04/123 April 2012 DISS40 (DISS40(SOAD))

View Document

02/04/122 April 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

20/07/1120 July 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

15/04/1115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / DIANE WINKWORTH / 15/03/2011

View Document

22/02/1122 February 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

17/02/1117 February 2011 16/11/09 STATEMENT OF CAPITAL GBP 2

View Document

17/02/1117 February 2011 SECRETARY APPOINTED DIANE WINKWORTH

View Document

17/02/1117 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

16/11/0916 November 2009 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