Advanced company searchLink opens in new window

MORRIS VERMAPORT LIMITED

Company number 03681149

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)
19 Dec 2000 363s Return made up to 09/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 Dec 1999 363s Return made up to 09/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
10 Nov 1999 AA Full accounts made up to 30 June 1999
27 Apr 1999 287 Registered office changed on 27/04/99 from: 44 the ropewalk nottingham NG1 5EL
25 Apr 1999 88(2)R Ad 01/04/99--------- £ si 51827@1=51827 £ si 9145@.01=91 £ ic 2/51920
18 Apr 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
15 Apr 1999 395 Particulars of mortgage/charge
15 Apr 1999 395 Particulars of mortgage/charge
15 Apr 1999 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
15 Apr 1999 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Apr 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
15 Apr 1999 122 Conve 01/04/99
15 Apr 1999 123 £ nc 1000/51921 01/04/99
07 Apr 1999 CERTNM Company name changed gavco 168 LIMITED\certificate issued on 07/04/99
03 Mar 1999 288a New director appointed
03 Mar 1999 288a New secretary appointed;new director appointed
03 Mar 1999 288a New director appointed
03 Mar 1999 225 Accounting reference date shortened from 31/12/99 to 30/06/99
03 Mar 1999 288b Secretary resigned
03 Mar 1999 288b Director resigned
09 Dec 1998 NEWINC Incorporation