VERSANT RECOVERY SOLUTIONS LIMITED

Company Documents

DateDescription
10/05/1610 May 2016 STRUCK OFF AND DISSOLVED

View Document

22/10/1522 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/08/1525 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/02/1510 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MCNALLY

View Document

16/12/1416 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/05/1430 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

26/09/1326 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

08/01/138 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR WERBAYNE MCINTYRE

View Document

24/10/1224 October 2012 SECRETARY APPOINTED MRS EMMA JAYNE THOMAS

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR HARPAUL MANN

View Document

03/08/123 August 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM THE OLD MILL 9 SOAR LANE LEICESTER LE3 5DE

View Document

27/06/1127 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR HARPAUL SINGH MANN

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR JAMES MARTIN MCNALLY

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR HARPAUL MANN

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR WERBAYNE MCINTYRE

View Document

23/05/1123 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR KIRANKUMAR MISTRY

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR HARPAUL SINGH MANN

View Document

24/12/1024 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

19/10/1019 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/10/1019 October 2010 COMPANY NAME CHANGED WMP SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/10/10

View Document

13/10/1013 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/1013 October 2010 CHANGE OF NAME 11/10/2010

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY ROHIT KHANDHIA

View Document

20/07/1020 July 2010 PREVSHO FROM 31/05/2010 TO 30/04/2010

View Document

29/06/1029 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ROHIT KHANDHIA / 10/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRANKUMAR MISTRY / 10/06/2010

View Document

31/01/1031 January 2010 COMPANY NAME CHANGED PROSERV PERSONAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 31/01/10

View Document

31/01/1031 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

20/05/0920 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 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