VERITEX SYSTEMS LTD
Company Documents
Date | Description |
---|---|
19/07/1719 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/11/155 November 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/06/152 June 2015 | APPOINTMENT TERMINATED, SECRETARY BARBARA BURGESS |
13/05/1513 May 2015 | DISS REQUEST WITHDRAWN |
13/05/1513 May 2015 | Annual return made up to 3 October 2014 with full list of shareholders |
14/04/1514 April 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
02/04/152 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/04/151 April 2015 | APPLICATION FOR STRIKING-OFF |
03/02/153 February 2015 | FIRST GAZETTE |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/10/1330 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/10/109 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/10/0913 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES CHARLES DALLINGER / 13/10/2009 |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
24/10/0824 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/10/0716 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
26/10/0626 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
22/08/0622 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
24/10/0524 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
06/09/056 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
21/10/0421 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
01/09/041 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
12/12/0312 December 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
07/09/037 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
05/11/025 November 2002 | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS |
29/07/0229 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
30/10/0130 October 2001 | RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS |
12/02/0112 February 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
02/11/002 November 2000 | RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS |
17/05/0017 May 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
27/10/9927 October 1999 | RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS |
01/03/991 March 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 |
26/10/9826 October 1998 | RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS |
06/01/986 January 1998 | REGISTERED OFFICE CHANGED ON 06/01/98 FROM: G OFFICE CHANGED 06/01/98 12 RYLANDS MEWS LAKE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 8SP |
06/01/986 January 1998 | NEW SECRETARY APPOINTED |
06/01/986 January 1998 | NEW DIRECTOR APPOINTED |
03/11/973 November 1997 | SECRETARY RESIGNED |
03/11/973 November 1997 | REGISTERED OFFICE CHANGED ON 03/11/97 FROM: G OFFICE CHANGED 03/11/97 1ST FLOOR SUITE 39A LEICESTER ROAD, SALFORD M7 4AS |
03/11/973 November 1997 | DIRECTOR RESIGNED |
03/10/973 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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