VERMIN SOLUTIONS LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/12/1310 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/12/133 December 2013 APPLICATION FOR STRIKING-OFF

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR GORDON BROWN

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL THORNE

View Document

07/10/137 October 2013 SECRETARY APPOINTED MR GORDON BROWN

View Document

11/09/1311 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 22-24 ROTHERHAM ROAD GREAT HOUGHTON BARNSLEY SOUTH YORKSHIRE S72 0DE ENGLAND

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/09/1210 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM NAYLOR WINTERSGILL CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD BD1 4NS UNITED KINGDOM

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MIDDLETON-WALKER

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, SECRETARY DUNCAN WRAY

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WRAY

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALKER / 04/10/2011

View Document

29/09/1129 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED DUNCAN WRAY

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 2 GHYLLBECK DRIVE OTLEY WEST YORKS LS21 3NF ENGLAND

View Document

13/06/1113 June 2011 SECRETARY APPOINTED DUNCAN WRAY

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, SECRETARY TRACY THORNE

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/06/119 June 2011 DIRECTOR APPOINTED JOHN WALKER

View Document

08/12/108 December 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THORNE / 09/09/2010

View Document

08/12/108 December 2010 SECRETARY'S CHANGE OF PARTICULARS / TRACY CLARE THORNE / 09/09/2010

View Document

09/09/099 September 2009 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