VERITAS CONSULTANCY LIMITED

04558450
THE OLD TENNIS COURT ALLENBY CRESCENT GRAYS ESSEX RM17 6DH

Documents

Documents
Date Category Description Pages
17 Jul 2012 gazette Gazette Dissolved Compulsory 1 Buy now
03 Apr 2012 gazette Gazette Notice Compulsory 1 Buy now
05 Jan 2012 annual-return Annual Return 6 Buy now
05 Jan 2012 officers Termination of appointment of director (David Spencer Bareham) 1 Buy now
05 Jan 2012 officers Termination of appointment of director (Stuart Peter Spreadborough) 1 Buy now
05 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2011 accounts Annual Accounts 4 Buy now
29 Dec 2010 annual-return Annual Return 8 Buy now
29 Dec 2010 officers Change of particulars for director (Stuart Peter Spreadborough) 2 Buy now
18 May 2010 accounts Annual Accounts 5 Buy now
02 Dec 2009 annual-return Annual Return 7 Buy now
02 Dec 2009 officers Change of particulars for director (Mr David Spencer Bareham) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Simon David Ward) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Stuart Peter Spreadborough) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Jane Marion Ward) 2 Buy now
06 Feb 2009 accounts Annual Accounts 5 Buy now
10 Dec 2008 annual-return Return made up to 09/10/08; full list of members 5 Buy now
10 Dec 2008 officers Director's Change of Particulars / stuart spreadborough / 30/09/2008 / HouseName/Number was: , now: stable cottage; Street was: 26 catharine close, now: rectory lane; Area was: chafford hundred, now: studland; Post Town was: grays, now: swanage; Region was: essex, now: dorset; Post Code was: RM16 6QH, now: BH19 3AU; Country was: , now: united kingd 1 Buy now
31 Jan 2008 accounts Annual Accounts 5 Buy now
30 Nov 2007 annual-return Return made up to 09/10/07; full list of members 4 Buy now
05 Feb 2007 accounts Annual Accounts 5 Buy now
31 Jan 2007 annual-return Return made up to 09/10/06; full list of members 10 Buy now
06 Feb 2006 accounts Annual Accounts 5 Buy now
22 Nov 2005 annual-return Return made up to 09/10/05; full list of members 9 Buy now
17 Nov 2004 annual-return Return made up to 09/10/04; full list of members 9 Buy now
11 Oct 2004 accounts Annual Accounts 5 Buy now
06 Jan 2004 annual-return Return made up to 09/10/03; full list of members 9 Buy now
04 Jun 2003 accounts Accounting reference date extended from 31/10/03 to 31/03/04 1 Buy now
30 Dec 2002 capital Ad 09/10/02--------- £ si 999@1=999 £ ic 1/1000 4 Buy now
27 Oct 2002 officers New secretary appointed;new director appointed 2 Buy now
27 Oct 2002 officers New director appointed 2 Buy now
27 Oct 2002 officers New director appointed 2 Buy now
27 Oct 2002 officers New director appointed 2 Buy now
27 Oct 2002 address Registered office changed on 27/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
27 Oct 2002 officers Secretary resigned 1 Buy now
27 Oct 2002 officers Director resigned 1 Buy now
09 Oct 2002 incorporation Incorporation Company 31 Buy now