- Company Overview for VERTU MOTORS (FINANCE) LIMITED (06048407)
- Filing history for VERTU MOTORS (FINANCE) LIMITED (06048407)
- People for VERTU MOTORS (FINANCE) LIMITED (06048407)
- Charges for VERTU MOTORS (FINANCE) LIMITED (06048407)
- More for VERTU MOTORS (FINANCE) LIMITED (06048407)
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
|
|
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
|
|
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 |