VER HOUSE LTD

06536776
72 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
10 Feb 2018 gazette Gazette Dissolved Liquidation 1 Buy now
10 Nov 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
16 Jun 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
24 May 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 May 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
19 May 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 May 2016 resolution Resolution 1 Buy now
23 Mar 2016 officers Termination of appointment of director (James Peter Cantle) 1 Buy now
21 Dec 2015 accounts Annual Accounts 4 Buy now
17 Nov 2015 officers Change of particulars for director (Mr Stephen Nolan) 2 Buy now
01 Sep 2015 annual-return Annual Return 4 Buy now
11 Dec 2014 accounts Annual Accounts 4 Buy now
02 Sep 2014 annual-return Annual Return 4 Buy now
12 Jun 2014 mortgage Registration of a charge 41 Buy now
07 Jun 2014 mortgage Registration of a charge 40 Buy now
07 May 2014 officers Appointment of director (Stephen Nolan) 2 Buy now
07 May 2014 officers Termination of appointment of director (David Maher) 1 Buy now
10 Jan 2014 capital Return of Allotment of shares 4 Buy now
27 Dec 2013 accounts Annual Accounts 4 Buy now
20 Nov 2013 resolution Resolution 20 Buy now
29 Oct 2013 officers Appointment of secretary (Mr Stephen Nolan) 1 Buy now
03 Sep 2013 officers Appointment of director (Mr David John Maher) 2 Buy now
16 Aug 2013 annual-return Annual Return 3 Buy now
28 Feb 2013 annual-return Annual Return 3 Buy now
28 Feb 2013 officers Termination of appointment of director (David Maher) 1 Buy now
26 Feb 2013 officers Appointment of director (James Peter Cantle) 2 Buy now
31 Dec 2012 accounts Annual Accounts 4 Buy now
14 Jun 2012 annual-return Annual Return 3 Buy now
31 Jan 2012 accounts Annual Accounts 4 Buy now
21 Apr 2011 annual-return Annual Return 3 Buy now
31 Dec 2010 accounts Annual Accounts 4 Buy now
30 Apr 2010 annual-return Annual Return 4 Buy now
16 Jan 2010 accounts Annual Accounts 3 Buy now
03 Aug 2009 officers Appointment terminated secretary stephen nolan 1 Buy now
03 Aug 2009 officers Appointment terminated director stephen nolan 1 Buy now
01 May 2009 annual-return Return made up to 17/03/09; full list of members 3 Buy now
01 May 2009 capital Ad 06/04/09\gbp si 149@1=149\gbp ic 1/150\ 2 Buy now
20 May 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
26 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
31 Mar 2008 officers Director appointed david maher 2 Buy now
31 Mar 2008 officers Director and secretary appointed stephen nolan 2 Buy now
19 Mar 2008 officers Appointment terminated secretary d & d secretarial LTD 1 Buy now
19 Mar 2008 officers Appointment terminated director daniel dwyer 1 Buy now
17 Mar 2008 incorporation Incorporation Company 13 Buy now