VERTICA RESOURCE MANAGEMENT GROUP LIMITED
Company Documents
Date | Description |
---|---|
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/07/1629 July 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/10/1524 October 2015 | APPOINTMENT TERMINATED, DIRECTOR OLIVER MUDGE |
24/10/1524 October 2015 | APPOINTMENT TERMINATED, SECRETARY OLIVER MUDGE |
03/06/153 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/06/145 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
16/01/1416 January 2014 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LOXLEY |
15/12/1315 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/06/1324 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
13/12/1213 December 2012 | REGISTERED OFFICE CHANGED ON 13/12/2012 FROM MARITIME HOUSE BASIN ROAD NORTH PORTSLADE BRIGHTON BN41 1WR UNITED KINGDOM |
06/06/126 June 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/10/1118 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER WILLIAM MUDGE / 01/01/2011 |
18/10/1118 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER WILLIAM MUDGE / 01/01/2011 |
18/10/1118 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN MUDGE / 01/01/2011 |
18/10/1118 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES LOXLEY / 01/01/2011 |
10/05/1110 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER WILLIAM MUDGE / 01/10/2009 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES LOXLEY / 01/10/2009 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN MUDGE / 01/10/2009 |
13/05/1013 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
15/02/1015 February 2010 | CURRSHO FROM 31/05/2010 TO 31/03/2010 |
22/05/0922 May 2009 | REGISTERED OFFICE CHANGED ON 22/05/09 FROM: GISTERED OFFICE CHANGED ON 22/05/2009 FROM 4 PRINCE WILLIAM CLOSE WORTHING WEST SUSSEX BN14 0AZ |
08/05/098 May 2009 | 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