VEVRO LIMITED

07736864
30 GEORGE STREET HULL E YORKS HU1 3AJ

Documents

Documents
Date Category Description Pages
08 Sep 2015 gazette Gazette Dissolved Compulsory 1 Buy now
26 May 2015 gazette Gazette Notice Compulsory 1 Buy now
08 May 2014 mortgage Registration of a charge 26 Buy now
16 Sep 2013 accounts Annual Accounts 3 Buy now
14 Aug 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Aug 2013 annual-return Annual Return 3 Buy now
13 Aug 2013 gazette Gazette Notice Compulsary 1 Buy now
06 Nov 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Oct 2012 annual-return Annual Return 3 Buy now
10 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Sep 2011 officers Termination of appointment of secretary (Wilkin Chapman Company Secretarial Services Limited) 1 Buy now
01 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Sep 2011 officers Appointment of director (Mr Nic Marshall) 2 Buy now
01 Sep 2011 change-of-name Certificate Change Of Name Company 3 Buy now
01 Sep 2011 officers Termination of appointment of director (Russell Eke) 1 Buy now
17 Aug 2011 resolution Resolution 10 Buy now
11 Aug 2011 incorporation Incorporation Company 8 Buy now