Advanced company searchLink opens in new window

VERISIM LIMITED

Company number SC210423

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)
15 May 2001 88(2)R Ad 11/05/01--------- £ si 1514@1=1514 £ ic 15790/17304
15 May 2001 MEM/ARTS Memorandum and Articles of Association
15 May 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Dirs auth to allot 1514 11/05/01
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 May 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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 May 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 May 2001 410(Scot) Partic of mort/charge *
01 May 2001 288a New director appointed
30 Mar 2001 88(2)R Ad 08/01/01-08/01/01 £ si 5000@1=5000 £ ic 10790/15790
30 Mar 2001 88(2)R Ad 14/02/01-14/02/01 £ si 790@1=790 £ ic 10000/10790
27 Mar 2001 287 Registered office changed on 27/03/01 from: 15 thistle street dunfermline fife KY12 0JA
23 Mar 2001 88(2)R Ad 02/10/00-02/10/00 £ si 9000@1=9000 £ ic 1000/10000
16 Mar 2001 288a New secretary appointed
16 Mar 2001 288b Secretary resigned
16 Mar 2001 88(2)R Ad 29/08/00-29/08/00 £ si 998@1=998 £ ic 2/1000
02 Feb 2001 CERTNM Company name changed touchware simulations LIMITED\certificate issued on 02/02/01
30 Aug 2000 288a New director appointed
30 Aug 2000 288a New secretary appointed;new director appointed
30 Aug 2000 288b Secretary resigned
30 Aug 2000 288b Director resigned
29 Aug 2000 NEWINC Incorporation