VERKONIX LTD

Company Documents

DateDescription
08/12/098 December 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/08/0925 August 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/0917 August 2009 APPLICATION FOR STRIKING-OFF

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

10/05/9810 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

06/04/976 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

18/03/9618 March 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

30/03/9430 March 1994 RETURN MADE UP TO 12/01/94; NO CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

11/03/9311 March 1993 REGISTERED OFFICE CHANGED ON 11/03/93 FROM: 46 WISSAGE ROAD LICHFIELD STAFFS, WS13 6SW

View Document

11/03/9311 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

11/03/9311 March 1993 RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9311 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9311 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9217 January 1992 RETURN MADE UP TO 12/01/92; NO CHANGE OF MEMBERS

View Document

17/01/9217 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91

View Document

04/02/914 February 1991 REGISTERED OFFICE CHANGED ON 04/02/91 FROM: 120 CASTLE LANE SOLIHULL WARWICKS B92 8RN

View Document

21/01/9121 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/90

View Document

21/01/9121 January 1991 EXEMPTION FROM APPOINTING AUDITORS 31/12/89

View Document

21/01/9121 January 1991 RETURN MADE UP TO 12/01/91; NO CHANGE OF MEMBERS

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

21/05/9021 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

29/06/8829 June 1988 COMPANY NAME CHANGED JAMES COOPER (ELECTRONICS) LIMIT ED CERTIFICATE ISSUED ON 30/06/88

View Document

18/05/8818 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

18/05/8818 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8730 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/04/8713 April 1987 FULL ACCOUNTS MADE UP TO 31/08/86

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