- Company Overview for VERITY MEDICAL LIMITED (03515848)
- Filing history for VERITY MEDICAL LIMITED (03515848)
- People for VERITY MEDICAL LIMITED (03515848)
- Charges for VERITY MEDICAL LIMITED (03515848)
- More for VERITY MEDICAL LIMITED (03515848)
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) |
---|---|---|---|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 5 April 2012
|
|
24 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
05 Mar 2012 | CH01 | Director's details changed for Nigel Verity on 19 October 2011 | |
27 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Jan 2011 | TM02 | Termination of appointment of Terry Harley as a secretary | |
04 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2010 | SH06 |
Cancellation of shares. Statement of capital on 4 August 2010
|
|
04 Aug 2010 | SH03 | Purchase of own shares. | |
20 Jul 2010 | TM01 | Termination of appointment of James Oliver as a director | |
20 Jul 2010 | TM02 | Termination of appointment of James Oliver as a secretary | |
20 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Jul 2010 | AP01 | Appointment of Mr Richard James Reynolds-Hale as a director | |
07 Jul 2010 | AP03 | Appointment of Mr Terry Clifford Harley as a secretary | |
29 Apr 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
29 Apr 2010 | AD01 | Registered office address changed from Manor Courtyard Office 3 Quarley Andover Hampshire SP11 8LE United Kingdom on 29 April 2010 | |
28 Apr 2010 | CH01 | Director's details changed for Mr James Edward Oliver on 24 February 2010 | |
28 Apr 2010 | CH01 | Director's details changed for Nigel Verity on 24 February 2010 | |
12 Nov 2009 | AD01 | Registered office address changed from Unit 2 Chilbolton Down Farm Stockbridge Hampshire SO20 6BU on 12 November 2009 | |
12 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Feb 2009 | 363a | Return made up to 24/02/09; full list of members |