- Company Overview for VERISIGN UK LIMITED (04244487)
- Filing history for VERISIGN UK LIMITED (04244487)
- People for VERISIGN UK LIMITED (04244487)
- Insolvency for VERISIGN UK LIMITED (04244487)
- More for VERISIGN UK LIMITED (04244487)
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) |
---|---|---|---|
24 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Apr 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
09 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2012 | |
02 Mar 2011 | AD01 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 2 March 2011 | |
01 Mar 2011 | 4.70 | Declaration of solvency | |
01 Mar 2011 | LIQ MISC RES | Resolution INSOLVENCY:Special Resolution ;- "In Specie" | |
01 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
01 Oct 2010 | TM02 | Termination of appointment of Cetc Nominees Limited as a secretary | |
01 Oct 2010 | TM01 | Termination of appointment of Alf Tuvesson as a director | |
01 Oct 2010 | TM01 | Termination of appointment of Daniel Blaettler as a director | |
01 Oct 2010 | AP01 | Appointment of Mrs Carolyn Beth Herzog as a director | |
24 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
07 Jul 2010 | AR01 |
Annual return made up to 2 July 2010 with full list of shareholders
Statement of capital on 2010-07-07
|
|
23 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
17 Nov 2009 | AP01 | Appointment of Alf Bror Tage Tuvesson as a director | |
09 Nov 2009 | CH03 | Secretary's details changed for Alf Bror Tage Tuvesson on 1 November 2009 | |
12 Aug 2009 | 287 | Registered office changed on 12/08/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW | |
06 Jul 2009 | 363a | Return made up to 02/07/09; full list of members | |
02 Jul 2009 | 353 | Location of register of members | |
29 Jun 2009 | AA | Full accounts made up to 31 December 2007 | |
29 Jun 2009 | 288c | Secretary's Change of Particulars / cetc nominees LIMITED / 01/06/2009 / HouseName/Number was: 4TH floor, now: quadrant house; Street was: st alphage house, now: floor 6; Area was: 2 fore street, now: 4 thomas more square; Post Code was: EC2Y 5DH, now: E1W 1YW | |
26 Jan 2009 | 288b | Appointment Terminated Director and Secretary paul hudson | |
23 Jan 2009 | 288a | Secretary appointed alf bror tage tuvesson | |
11 Jul 2008 | AA | Full accounts made up to 31 December 2006 |