VERINT CONSULTING UK LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/09/1022 September 2010 APPLICATION FOR STRIKING-OFF

View Document

15/04/1015 April 2010 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

14/12/0914 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

24/08/0924 August 2009 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

24/08/0924 August 2009 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

06/07/096 July 2009 SECRETARY RESIGNED MARGARET FINNEGAN

View Document

15/12/0815 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR'S PARTICULARS PETER FANTE

View Document

22/04/0822 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/0817 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/0816 April 2008 COMPANY NAME CHANGED CM INSIGHT LIMITED CERTIFICATE ISSUED ON 16/04/08

View Document

05/03/085 March 2008 DIRECTOR APPOINTED DOUGLAS EDWARD ROBINSON

View Document

04/03/084 March 2008 DIRECTOR RESIGNED MARGARET FINNEGAN

View Document

22/02/0822 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 AUDITOR'S RESIGNATION

View Document

09/10/079 October 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/10/07

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/02/06

View Document

07/11/067 November 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/066 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 � IC 302/279 19/01/06 � SR 23@1=23

View Document

31/01/0631 January 2006 � IC 306/302 15/12/05 � SR 4@1=4

View Document

31/01/0631 January 2006 4B ORD SH �1 EACH 15/12/05 23B ORD SH �1 EACH 19/01/06

View Document

30/11/0530 November 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/03/051 March 2005 � IC 323/296 04/02/05 � SR 27@1=27

View Document

09/12/049 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0319 November 2003 ARTICLES OF ASSOCIATION

View Document

19/11/0319 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0323 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED

View Document

07/08/027 August 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 COMPANY NAME CHANGED OUTSOURCING INSIGHT LIMITED CERTIFICATE ISSUED ON 13/07/01

View Document

08/12/008 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/007 August 2000 NEW SECRETARY APPOINTED

View Document

07/08/007 August 2000 SECRETARY RESIGNED

View Document

07/08/007 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/05/0031 May 2000 REGISTERED OFFICE CHANGED ON 31/05/00 FROM: FIELD END LONG REACH WEST HORSLEY LEATHERHEAD SURREY KT24 6ND

View Document

11/02/0011 February 2000 ADOPTARTICLES31/07/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 RECON 31/07/99

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 REGISTERED OFFICE CHANGED ON 29/12/98 FROM: G OFFICE CHANGED 29/12/98 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

29/12/9829 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 SECRETARY RESIGNED

View Document

11/12/9811 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/9811 December 1998 Incorporation

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