Advanced company searchLink opens in new window

VERTAL LIMITED

Company number 05832968

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)
17 Jun 2010 CH01 Director's details changed for Dr Daryl Paul Hill on 31 May 2010
17 Jun 2010 CH01 Director's details changed for Mr William James Moncrieff Carr on 31 May 2010
26 May 2010 MA Memorandum and Articles of Association
22 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ 01/04/2010
22 Apr 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 4
01 Oct 2009 AA Full accounts made up to 30 November 2008
27 Jul 2009 288c Director's Change of Particulars / stuart buckland / 21/07/2009 / HouseName/Number was: , now: 8; Street was: hill top cottage blacklocks hill, now: owen way; Post Town was: banbury, now: basingstoke; Region was: oxfordshire, now: hampshire; Post Code was: OX17 2BS, now: RG24 9GH; Country was: , now: united kingdom
22 Jun 2009 363a Return made up to 31/05/09; full list of members
20 May 2009 395 Particulars of a mortgage or charge / charge no: 3
20 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Apr 2009 88(2) Ad 03/04/09 gbp si 158128@0.01=1581.28 gbp ic 11364.52/12945.8
15 Apr 2009 88(2) Ad 03/04/09 gbp si 688500@0.01=6885 gbp ic 4479.52/11364.52
01 Apr 2009 395 Particulars of a mortgage or charge / charge no: 2
18 Mar 2009 288a Director appointed mr paul gerard killoughery
18 Mar 2009 353a Location of register of members (non legible)
18 Mar 2009 190a Location of debenture register (non legible)
18 Mar 2009 287 Registered office changed on 18/03/2009 from the old school house church lane houghton stockbridge hampshire SO20 6LJ
11 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
27 Feb 2009 288a Director appointed mr nigel aitchison
28 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Jan 2009 88(2) Ad 19/01/09 gbp si 33333@0.01=333.33 gbp ic 4146.19/4479.52
20 Jan 2009 88(2) Ad 16/01/09 gbp si 68779@0.01=687.79 gbp ic 3458.4/4146.19