- Company Overview for VERTU MOTORS (VMC) LIMITED (00694464)
- Filing history for VERTU MOTORS (VMC) LIMITED (00694464)
- People for VERTU MOTORS (VMC) LIMITED (00694464)
- Charges for VERTU MOTORS (VMC) LIMITED (00694464)
- More for VERTU MOTORS (VMC) LIMITED (00694464)
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) |
---|---|---|---|
16 Jul 2013 | AD02 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom | |
10 Dec 2012 | AD03 | Register(s) moved to registered inspection location | |
10 Dec 2012 | AD02 | Register inspection address has been changed | |
10 Jul 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
06 Jul 2012 | AA | Full accounts made up to 29 February 2012 | |
28 May 2012 | AP01 | Appointment of Michael Sherwin as a director | |
28 May 2012 | AP01 | Appointment of Karen Anderson as a director | |
28 May 2012 | CC04 | Statement of company's objects | |
28 May 2012 | RESOLUTIONS |
Resolutions
|
|
22 May 2012 | CH02 | Director's details changed for Motors Directors Limited on 21 September 2011 | |
22 May 2012 | CH02 | Director's details changed for Motors Secretaries Limited on 21 September 2011 | |
21 Sep 2011 | CH01 | Director's details changed for Robert Thomas Forrester on 25 August 2011 | |
04 Aug 2011 | AA | Full accounts made up to 28 February 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
15 Jul 2011 | CH03 | Secretary's details changed for Karen Anderson on 10 July 2011 | |
14 Jul 2011 | CH02 | Director's details changed for Motors Secretaries Limited on 10 July 2011 | |
14 Jul 2011 | CH01 | Director's details changed for Robert Thomas Forrester on 10 July 2011 | |
14 Jul 2011 | CH02 | Director's details changed for Motors Directors Limited on 10 July 2011 | |
14 Jul 2011 | CH01 | Director's details changed for David Paul Crane on 10 July 2011 | |
17 Sep 2010 | AA | Full accounts made up to 28 February 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
06 Apr 2010 | AD01 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 6 April 2010 | |
04 Mar 2010 | AP03 | Appointment of Karen Anderson as a secretary | |
03 Mar 2010 | TM02 | Termination of appointment of Muckle Secretary Limited as a secretary | |
20 Nov 2009 | AA | Full accounts made up to 28 February 2009 |