VERVE FLEET MANAGEMENT LIMITED

Company Documents

DateDescription
26/09/1326 September 2013 PREVSHO FROM 28/12/2012 TO 27/12/2012

View Document

12/02/1312 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/11

View Document

19/12/1219 December 2012 PREVSHO FROM 29/12/2011 TO 28/12/2011

View Document

29/11/1229 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 PREVSHO FROM 30/12/2011 TO 29/12/2011

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 29 DALMARNOCK ROAD RUTHERGLEN GLASGOW G73 1BL

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 30/12/10

View Document

28/11/1128 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

22/09/1122 September 2011 PREVSHO FROM 31/12/2010 TO 30/12/2010

View Document

10/02/1110 February 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

13/01/1113 January 2011 PREVEXT FROM 30/09/2010 TO 31/12/2010

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PATRICK ADAIR / 21/12/2009

View Document

25/01/1025 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 242 WEST GEORGE STREET GLASGOW G2 4QY

View Document

18/04/0718 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 MEMORANDUM OF ASSOCIATION

View Document

19/05/0619 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0612 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0612 May 2006 MEMORANDUM OF ASSOCIATION

View Document

10/05/0610 May 2006 PARTIC OF MORT/CHARGE *****

View Document

24/02/0624 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 AMENDING MEMORANDUN FILED 02 FEB

View Document

03/02/053 February 2005 MEMORANDUM OF ASSOCIATION

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: 50 LOTHIAN ROAD EDINBURGH MIDLOTHIAN EH3 9WJ

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 COMPANY NAME CHANGED LOTHIAN SHELF (240) LIMITED CERTIFICATE ISSUED ON 23/12/04

View Document

23/12/0423 December 2004 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/09/05

View Document

26/11/0426 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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