VERINON TECHNOLOGY SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
08/03/148 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

27/10/1327 October 2013 APPOINTMENT TERMINATED, SECRETARY THUKARAMREDDY LAKSHMAREDDY

View Document

27/10/1327 October 2013 APPOINTMENT TERMINATED, DIRECTOR THUKARAMREDDY LAKSHMAREDDY

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/128 October 2012 07/09/12 NO CHANGES

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR UMAPATHI THOTA

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/116 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR RAMESH MUDJ REDDY

View Document

15/10/1015 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / THUKARAMREDDY LAKSHMAREDDY / 06/07/2010

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / THUKARAMREDDY LAKSHMAREDDY / 06/07/2010

View Document

05/10/105 October 2010 DISS40 (DISS40(SOAD))

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM
BERKSHIRE HOUSE 252-256 KINGS ROAD
READING
BERKSHIRE
RG1 4HP

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/11/0918 November 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED RAMESH KUMAR REDDY MUDJ REDDY

View Document

05/11/085 November 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATE, DIRECTOR APEX NOMINEES LIMITED LOGGED FORM

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 NC INC ALREADY ADJUSTED
12/09/06

View Document

12/10/0612 October 2006 MEMORANDUM OF ASSOCIATION

View Document

12/10/0612 October 2006 ￯﾿ᄑ NC 1000/50000
12/09/

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM:
177 KINGSLEY ROAD
HOUNSLOW
TW3 4AS

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM:
46 SYON LANE
ISLEWORTH
MIDDLESEX
TW7 5NQ

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