Advanced company searchLink opens in new window

DET NORSKE VERITAS UK HOLDING LIMITED

Company number 02644671

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)
11 Jan 1993 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
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
11 Jan 1993 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
11 Jan 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
02 Oct 1992 363b Return made up to 11/09/92; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 11/09/92; full list of members
28 Sep 1992 287 Registered office changed on 28/09/92 from: veritas house 112 station road sidcup kent
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 28/09/92 from: veritas house 112 station road sidcup kent
24 Aug 1992 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
24 Aug 1992 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
24 Aug 1992 225(1) Accounting reference date extended from 30/09 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 30/09 to 31/12
20 Aug 1992 RESOLUTIONS Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
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
20 Aug 1992 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
20 Aug 1992 287 Registered office changed on 20/08/92 from: broadwalk house 5 appold street london EC2A 2NN
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 20/08/92 from: broadwalk house 5 appold street london EC2A 2NN
20 Aug 1992 88(2)R Ad 29/01/92--------- £ si 2499998@1=2499998 £ ic 2/2500000
20 Aug 1992 123 £ nc 1000/3000000 29/01/92
21 May 1992 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
29 Jan 1992 CERTNM Company name changed sinord 52 LIMITED\certificate issued on 29/01/92
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed sinord 52 LIMITED\certificate issued on 29/01/92
11 Sep 1991 NEWINC Incorporation