Advanced company searchLink opens in new window

VERMEG MANAGEMENT LIMITED

Company number 03224870

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Aug 2010 AD01 Registered office address changed from India House 45 Curlew Street London SE1 2ND on 5 August 2010
17 Jun 2010 AP01 Appointment of Mr Philip James Crawford as a director
19 May 2010 AP01 Appointment of Mr Michael Shigeo Shinya as a director
18 May 2010 AP01 Appointment of Mr Nicholas Davies as a director
18 May 2010 AP03 Appointment of Miss Lisa Tan as a secretary
18 May 2010 AP01 Appointment of Mr Christopher Timothy Langridge as a director
18 May 2010 TM02 Termination of appointment of Keith Butcher as a secretary
18 May 2010 TM01 Termination of appointment of Keith Butcher as a director
18 May 2010 TM02 Termination of appointment of Keith Butcher as a secretary
20 Dec 2009 AP03 Appointment of Mr Keith Butcher as a secretary
18 Dec 2009 AP01 Appointment of Mr Keith Butcher as a director
12 Nov 2009 AP03 Appointment of Keith Butcher as a secretary
12 Nov 2009 TM02 Termination of appointment of Jane Fineman as a secretary
29 Oct 2009 SH01 Statement of capital following an allotment of shares on 19 October 2009
  • GBP 1,110,713.58
29 Oct 2009 SH01 Statement of capital following an allotment of shares on 19 October 2009
  • GBP 1,110,713.58
29 Oct 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Oct 2009 AR01 Annual return made up to 15 July 2009 with full list of shareholders
29 Sep 2009 AA Group of companies' accounts made up to 31 March 2009
03 Aug 2009 288b Appointment terminated director michael thomas
27 Feb 2009 288b Appointment terminated director daniel kochav
27 Feb 2009 288b Appointment terminated director christopher wright
06 Nov 2008 AA Group of companies' accounts made up to 31 March 2008
21 Oct 2008 287 Registered office changed on 21/10/2008 from, 21ST floor, empress state building, empress approach lillie road, london, SW6 1TR
04 Aug 2008 363s Return made up to 15/07/08; full list of members
  • 363(353) ‐ Location of register of members address changed