VERITEC CONSULTING LIMITED

Company Documents

DateDescription
21/06/1321 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/03/131 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/02/1319 February 2013 APPLICATION FOR STRIKING-OFF

View Document

31/01/1331 January 2013 PREVSHO FROM 31/12/2012 TO 31/08/2012

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/11/1219 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MARIE LOUISE PATERSON

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM COMMERCE HOUSE SOUTH STREET ELGIN IV30 1JE UNITED KINGDOM

View Document

03/11/113 November 2011 SAIL ADDRESS CREATED

View Document

03/11/113 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

03/11/113 November 2011 DIRECTOR APPOINTED JAMES EDWARD STEWART DAVIES

View Document

01/11/111 November 2011 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

25/10/1125 October 2011 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