- Company Overview for VERITAS TECHNOLOGIES (UK) LIMITED (02575013)
- Filing history for VERITAS TECHNOLOGIES (UK) LIMITED (02575013)
- People for VERITAS TECHNOLOGIES (UK) LIMITED (02575013)
- Registers for VERITAS TECHNOLOGIES (UK) LIMITED (02575013)
- More for VERITAS TECHNOLOGIES (UK) LIMITED (02575013)
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) |
---|---|---|---|
20 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2016 | AP01 | Appointment of Mr Paul Bolger as a director on 15 July 2016 | |
18 Jul 2016 | TM01 | Termination of appointment of Jonathan Paul Seccombe as a director on 15 July 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
09 Dec 2015 | TM01 | Termination of appointment of Norman Osumi as a director on 3 November 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Eunice Jeeyoon Kim as a director on 3 November 2015 | |
19 Nov 2015 | AP01 | Appointment of Mrs Michelle Curtis Vonderhaar as a director on 3 November 2015 | |
03 Nov 2015 | MA | Memorandum and Articles of Association | |
15 Oct 2015 | AA | Full accounts made up to 3 April 2015 | |
05 Oct 2015 | CERTNM |
Company name changed symantec (uk) LIMITED\certificate issued on 05/10/15
|
|
05 Oct 2015 | CONNOT | Change of name notice | |
09 Feb 2015 | AA | Full accounts made up to 28 March 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
24 Oct 2014 | AP01 | Appointment of Mr Jonathan Paul Seccombe as a director on 13 October 2014 | |
24 Oct 2014 | TM01 | Termination of appointment of Aidan Flynn as a director on 13 October 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
28 Jan 2014 | AD03 | Register(s) moved to registered inspection location | |
28 Jan 2014 | AD02 | Register inspection address has been changed | |
23 Jan 2014 | CH01 | Director's details changed for Mrs Eunice Jeeyoon Kim on 8 August 2013 | |
10 Dec 2013 | AA | Accounts made up to 29 March 2013 | |
25 Jul 2013 | AP01 | Appointment of Aidan Flynn as a director | |
24 Jul 2013 | TM01 | Termination of appointment of Austin Mccabe as a director | |
24 Jul 2013 | TM01 | Termination of appointment of David O'sullivan as a director | |
24 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
14 Dec 2012 | AA | Accounts made up to 30 March 2012 |