- Company Overview for VERISURE SERVICES (UK) LIMITED (08840095)
- Filing history for VERISURE SERVICES (UK) LIMITED (08840095)
- People for VERISURE SERVICES (UK) LIMITED (08840095)
- Charges for VERISURE SERVICES (UK) LIMITED (08840095)
- More for VERISURE SERVICES (UK) LIMITED (08840095)
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) |
---|---|---|---|
04 Aug 2015 | AP01 | Appointment of Mr Luis Maria Gil Lasa as a director on 3 August 2015 | |
04 Aug 2015 | AP01 | Appointment of Mr Jose Gabino Sanchez Delgado as a director on 3 August 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
13 Jun 2014 | AP03 | Appointment of John Kiremidjian as a secretary | |
11 Jun 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 31 December 2014 | |
24 Feb 2014 | AD01 | Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom on 24 February 2014 | |
06 Feb 2014 | AP01 | Appointment of Tore Staveland as a director | |
06 Feb 2014 | AP01 | Appointment of Rasmus Hermann Pedersen as a director | |
06 Feb 2014 | TM02 | Termination of appointment of A G Secretarial Limited as a secretary | |
06 Feb 2014 | TM01 | Termination of appointment of Inhoco Formations Limited as a director | |
06 Feb 2014 | TM01 | Termination of appointment of Roger Hart as a director | |
06 Feb 2014 | TM01 | Termination of appointment of A G Secretarial Limited as a director | |
10 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-10
|