Advanced company searchLink opens in new window

VERTU MOTORS (FINANCE) LIMITED

Company number 06048407

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)
04 Aug 2011 AA Accounts for a dormant company made up to 28 February 2011
12 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
27 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010
06 Apr 2010 AD01 Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010
04 Mar 2010 AP01 Appointment of Michael Sherwin as a director
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
15 Jan 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
25 Nov 2009 AA Accounts for a dormant company made up to 28 February 2009
26 Oct 2009 CH01 Director's details changed for Robert Thomas Forrester on 1 October 2009
26 Oct 2009 CH01 Director's details changed for Karen Anderson on 1 October 2009
17 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 175(5) 08/02/2009
15 Jan 2009 363a Return made up to 11/01/09; full list of members
12 Nov 2008 AA Accounts for a dormant company made up to 29 February 2008
06 May 2008 353 Location of register of members
06 May 2008 288c Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008
14 Jan 2008 363a Return made up to 11/01/08; full list of members
11 Jan 2008 288c Secretary's particulars changed
17 May 2007 288b Secretary resigned
17 May 2007 288a New secretary appointed
10 Apr 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Apr 2007 395 Particulars of mortgage/charge
12 Feb 2007 288b Secretary resigned
12 Feb 2007 288b Director resigned
07 Feb 2007 287 Registered office changed on 07/02/07 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS