Advanced company searchLink opens in new window

VERCITY MANAGEMENT SERVICES LIMITED

Company number 03819468

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)
08 Oct 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
22 Sep 2010 AA Full accounts made up to 31 December 2009
02 Dec 2009 AUD Auditor's resignation
10 Nov 2009 AD01 Registered office address changed from C/O Donna Mccormack 3 White Oak Square, London Road Swanley Kent BR8 7AG England on 10 November 2009
10 Nov 2009 AD01 Registered office address changed from First Floor, Tricon House Coffee House Yard, London Road Sevenoaks Kent TN13 1AH on 10 November 2009
19 Oct 2009 AA01 Current accounting period shortened from 31 March 2010 to 31 December 2009
19 Oct 2009 AP01 Appointment of Mr Gerard Nicholas Valentine Green as a director
19 Oct 2009 AP03 Appointment of Miss Donna Lucia Mccormack as a secretary
19 Oct 2009 AP01 Appointment of Mrs Jaqueline Nicola Churchward-Cardiff as a director
19 Oct 2009 AP01 Appointment of Miss Donna Lucia Mccormack as a director
19 Oct 2009 TM02 Termination of appointment of Jonathan Trafankowski as a secretary
19 Oct 2009 TM01 Termination of appointment of Sharmila Patkunanathan as a director
19 Oct 2009 TM01 Termination of appointment of Matthew Webber as a director
19 Oct 2009 TM01 Termination of appointment of Loraine O'sullivan as a director
19 Oct 2009 TM01 Termination of appointment of Edward Clarke as a director
19 Oct 2009 TM01 Termination of appointment of Nicholas Crowther as a director
15 Oct 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Sep 2009 AA Full accounts made up to 31 March 2009
23 Sep 2009 363a Return made up to 20/09/09; full list of members
23 Sep 2009 353 Location of register of members
21 Sep 2009 288b Appointment terminated secretary loraine o'sullivan
20 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ To issue share andadopt new articlescapital 06/09/2007
16 Feb 2009 288a Secretary appointed jonathan mark trafankowski
03 Dec 2008 288c Director's change of particulars / sharmila nathan / 01/09/2008