VERITAS RETURNS LIMITED

08106289
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

Documents

Documents
Date Category Description Pages
16 Oct 2018 gazette Gazette Dissolved Liquidation 1 Buy now
16 Jul 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
08 Dec 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
02 Jun 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Jun 2017 insolvency Liquidation Voluntary Removal Of Liquidator By Court 10 Buy now
21 Nov 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
15 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Oct 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
14 Oct 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 Oct 2015 resolution Resolution 1 Buy now
07 Oct 2015 officers Termination of appointment of director (Richard John Grant) 2 Buy now
10 Aug 2015 officers Change of particulars for director (Mr Richard John Grant) 2 Buy now
04 Jul 2015 accounts Annual Accounts 13 Buy now
16 Jun 2015 annual-return Annual Return 6 Buy now
26 Nov 2014 officers Termination of appointment of director (Xuejun Sun) 1 Buy now
26 Nov 2014 officers Termination of appointment of director (Charles Buchan Stuart Richardson) 1 Buy now
26 Nov 2014 officers Termination of appointment of director (Andrew Nicholas Headley) 1 Buy now
18 Nov 2014 resolution Resolution 15 Buy now
18 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Nov 2014 officers Appointment of director (David Billings) 3 Buy now
18 Nov 2014 officers Appointment of director (Dean Maines) 3 Buy now
28 Oct 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Oct 2014 capital Statement of capital (Section 108) 4 Buy now
28 Oct 2014 insolvency Solvency Statement dated 20/10/14 1 Buy now
28 Oct 2014 resolution Resolution 1 Buy now
23 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2014 officers Change of particulars for director (Mr Richard John Grant) 2 Buy now
27 Jun 2014 officers Change of particulars for director (Mr Xuejun Sun) 2 Buy now
27 Jun 2014 officers Change of particulars for director (Mr Andrew Nicholas Headley) 2 Buy now
27 Jun 2014 officers Change of particulars for director (Charles Buchan Stuart Richardson) 2 Buy now
20 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jun 2014 annual-return Annual Return 7 Buy now
07 Feb 2014 accounts Annual Accounts 15 Buy now
26 Jun 2013 annual-return Annual Return 8 Buy now
06 Jun 2013 capital Notice of name or other designation of class of shares 2 Buy now
06 Jun 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
25 Feb 2013 resolution Resolution 5 Buy now
20 Feb 2013 incorporation Memorandum Articles 34 Buy now
20 Feb 2013 resolution Resolution 3 Buy now
20 Feb 2013 officers Termination of appointment of director (Anthony Rosenfelder) 1 Buy now
20 Feb 2013 officers Termination of appointment of director (Stewart Newton) 1 Buy now
20 Feb 2013 capital Notice of name or other designation of class of shares 2 Buy now
20 Feb 2013 capital Notice of particulars of variation of rights attached to shares 3 Buy now
20 Feb 2013 resolution Resolution 33 Buy now
04 Feb 2013 capital Notice of particulars of variation of rights attached to shares 3 Buy now
04 Feb 2013 capital Notice of name or other designation of class of shares 2 Buy now
04 Feb 2013 incorporation Memorandum Articles 6 Buy now
04 Feb 2013 resolution Resolution 3 Buy now
31 Jan 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
31 Jan 2013 capital Statement of capital (Section 108) 5 Buy now
31 Jan 2013 insolvency Solvency statement dated 31/01/13 1 Buy now
31 Jan 2013 resolution Resolution 15 Buy now
11 Dec 2012 capital Return of Allotment of shares 3 Buy now
11 Dec 2012 capital Return of Allotment of shares 3 Buy now
11 Dec 2012 capital Return of Allotment of shares 3 Buy now
11 Dec 2012 capital Return of Allotment of shares 3 Buy now
11 Dec 2012 capital Return of Allotment of shares 3 Buy now
11 Dec 2012 capital Return of Allotment of shares 3 Buy now
11 Dec 2012 capital Return of Allotment of shares 3 Buy now
11 Dec 2012 capital Return of Allotment of shares 3 Buy now
11 Dec 2012 capital Return of Allotment of shares 3 Buy now
11 Dec 2012 capital Return of Allotment of shares 3 Buy now
11 Dec 2012 capital Return of Allotment of shares 3 Buy now
11 Dec 2012 capital Return of Allotment of shares 3 Buy now
11 Dec 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
11 Dec 2012 capital Return of Allotment of shares 4 Buy now
11 Dec 2012 resolution Resolution 34 Buy now
06 Dec 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Dec 2012 officers Appointment of director (Mr Andrew Nicholas Headley) 2 Buy now
03 Dec 2012 officers Appointment of director (Mr Xuejun Sun) 2 Buy now
03 Dec 2012 officers Appointment of director (Mr Anthony Solomon Rosenfelder) 2 Buy now
03 Dec 2012 officers Appointment of director (Charles Buchan Stuart Richardson) 2 Buy now
03 Dec 2012 officers Appointment of director (Mr Stewart Worth Newton) 2 Buy now
03 Dec 2012 officers Appointment of corporate secretary (Jordan Company Secretaries Limited) 2 Buy now
14 Jun 2012 incorporation Incorporation Company 17 Buy now