VERVE INDUSTRIES LIMITED

Company Documents

DateDescription
10/07/1310 July 2013 Final Gazette dissolved following liquidation

View Document

10/07/1310 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/04/1310 April 2013 Notice of move from Administration to Dissolution on 2013-04-02

View Document

10/04/1310 April 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2013

View Document

10/04/1310 April 2013 Administrator's progress report to 2013-04-02

View Document

10/04/1310 April 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

05/11/125 November 2012 Administrator's progress report to 2012-10-02

View Document

05/11/125 November 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/10/2012

View Document

21/06/1221 June 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

21/06/1221 June 2012 Notice of deemed approval of proposals

View Document

08/05/128 May 2012 Statement of affairs with form 2.14B

View Document

08/05/128 May 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

02/05/122 May 2012 Registered office address changed from Headlands Road Liversedge West Yorkshire WF15 6QA on 2012-05-02

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM HEADLANDS ROAD LIVERSEDGE WEST YORKSHIRE WF15 6QA

View Document

11/04/1211 April 2012 Appointment of an administrator

View Document

11/04/1211 April 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

01/03/121 March 2012 Group of companies' accounts made up to 2011-04-02

View Document

01/03/121 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/11

View Document

05/12/115 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 Annual return made up to 2011-12-04 with full list of shareholders

View Document

07/12/107 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

07/12/107 December 2010 Annual return made up to 2010-12-04 with full list of shareholders

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR FIONA JONES

View Document

19/10/1019 October 2010 Termination of appointment of Fiona Jones as a director

View Document

18/06/1018 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/10

View Document

18/06/1018 June 2010 Group of companies' accounts made up to 2010-03-27

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JANE ROSE / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID MILES CHILD / 09/12/2009

View Document

09/12/099 December 2009 Secretary's details changed for Mrs Nicola Jane Rose on 2009-12-09

View Document

09/12/099 December 2009 Director's details changed for Macartan Flanagan on 2009-12-09

View Document

09/12/099 December 2009 Director's details changed for John David Miles Child on 2009-12-09

View Document

09/12/099 December 2009 Director's details changed for Fiona Jones on 2009-12-09

View Document

09/12/099 December 2009 Director's details changed for Thomas Moore on 2009-12-09

View Document

09/12/099 December 2009 Director's details changed for Mr Ian Chaytor Parker on 2009-12-09

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHAYTOR PARKER / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JONES / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MOORE / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MACARTAN FLANAGAN / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE ROSE / 09/12/2009

View Document

09/12/099 December 2009 Annual return made up to 2009-12-04 with full list of shareholders

View Document

09/12/099 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 Director's details changed for Mrs Nicola Jane Rose on 2009-12-09

View Document

25/08/0925 August 2009 Group of companies' accounts made up to 2009-03-28

View Document

25/08/0925 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/09

View Document

08/12/088 December 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN PARKER / 26/03/2008

View Document

26/03/0826 March 2008

View Document

26/03/0826 March 2008

View Document

26/03/0826 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA ROSE / 27/02/2008

View Document

23/01/0823 January 2008 ACC. REF. DATE EXTENDED FROM 31/12/08 TO 31/03/09

View Document

23/01/0823 January 2008

View Document

18/01/0818 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0818 January 2008

View Document

18/01/0818 January 2008

View Document

17/01/0817 January 2008

View Document

17/01/0817 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0816 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0816 January 2008

View Document

16/01/0816 January 2008

View Document

16/01/0816 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/074 December 2007 Incorporation

View Document

04/12/074 December 2007 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