Veritas Safety Management Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2007)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
COBCO 803 LIMITED
VERTIAS SAFETY MANAGEMENT LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
05927890 |
Record last updated |
Saturday, April 18, 2015 2:02:34 PM UTC |
Official Address |
501 West Chester Road Old Trafford Clifford
There are 3 companies registered at this street
|
Locality |
Clifford |
Region |
England |
Postal Code |
M169HU
|
Sector |
Business & management consultancy |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 16, 2012 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jul 16, 2012 |
Liquidator's progress report
|  |
Registry |
Jul 16, 2012 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Jul 16, 2012 |
Liquidator's progress report
|  |
Registry |
Jan 5, 2012 |
Liquidator's progress report 5927...
|  |
Registry |
Jul 13, 2011 |
Liquidator's progress report
|  |
Registry |
Jul 2, 2010 |
Administrator's progress report
|  |
Registry |
Jul 2, 2010 |
Notice of move from administration to creditors' voluntary liquidation
|  |
Registry |
Mar 4, 2010 |
Notice of result of meeting of creditors
|  |
Registry |
Feb 19, 2010 |
Statement of administrator's proposals
|  |
Registry |
Feb 19, 2010 |
Notice of statement of affairs
|  |
Registry |
Jan 17, 2010 |
Change of registered office address
|  |
Registry |
Jan 13, 2010 |
Notice of administrators appointment
|  |
Registry |
Oct 13, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 23, 2009 |
Annual return
|  |
Financials |
Jan 12, 2009 |
Annual accounts
|  |
Registry |
Sep 16, 2008 |
Annual return
|  |
Financials |
Oct 31, 2007 |
Annual accounts
|  |
Registry |
Oct 30, 2007 |
Change of accounting reference date
|  |
Registry |
Oct 11, 2007 |
Annual return
|  |
Registry |
Oct 11, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jul 10, 2007 |
Alteration to memorandum and articles
|  |
Registry |
Jul 10, 2007 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jul 10, 2007 |
Notice of increase in nominal capital
|  |
Registry |
Jul 10, 2007 |
Varying share rights and names
|  |
Registry |
Jul 10, 2007 |
£ nc 1000/1500000
|  |
Registry |
Jul 7, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 3, 2007 |
Particulars of a mortgage or charge 5927...
|  |
Registry |
Jun 8, 2007 |
Resignation of a director
|  |
Registry |
Jun 8, 2007 |
Appointment of a director
|  |
Registry |
May 25, 2007 |
Appointment of a man as Director and Manager
|  |
Registry |
May 24, 2007 |
Resignation of one Director (a man)
|  |
Registry |
Jan 22, 2007 |
Appointment of a director
|  |
Registry |
Jan 22, 2007 |
Appointment of a director 5927...
|  |
Registry |
Jan 22, 2007 |
Change of name certificate
|  |
Registry |
Jan 22, 2007 |
Company name change
|  |
Registry |
Jan 11, 2007 |
Change in situation or address of registered office
|  |
Registry |
Jan 11, 2007 |
Resignation of a director
|  |
Registry |
Jan 11, 2007 |
Resignation of a secretary
|  |
Registry |
Jan 3, 2007 |
Two appointments: 2 men
|  |
Registry |
Dec 18, 2006 |
Change of name certificate
|  |
Registry |
Dec 18, 2006 |
Company name change
|  |
Registry |
Sep 7, 2006 |
Two appointments: 2 companies
|  |