- Company Overview for VERSO BIOSENSE LIMITED (06939964)
- Filing history for VERSO BIOSENSE LIMITED (06939964)
- People for VERSO BIOSENSE LIMITED (06939964)
- More for VERSO BIOSENSE LIMITED (06939964)
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) |
---|---|---|---|
27 Mar 2013 | AP03 | Appointment of Susan Jane Clarke as a secretary | |
22 Jan 2013 | CERTNM |
Company name changed marinetti LIMITED\certificate issued on 22/01/13
|
|
22 Jan 2013 | CONNOT | Change of name notice | |
22 Oct 2012 | AA | Accounts for a dormant company made up to 21 December 2011 | |
26 Jul 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
16 Nov 2011 | TM01 | Termination of appointment of Charles Dickson as a director | |
27 Oct 2011 | CERTNM |
Company name changed fidelity wireless LIMITED\certificate issued on 27/10/11
|
|
27 Oct 2011 | CONNOT | Change of name notice | |
20 Oct 2011 | AP01 | Appointment of Susan Clarke as a director | |
06 Oct 2011 | CH01 | Director's details changed for Thomas Sanford Jewett on 1 June 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
06 Oct 2011 | AD01 | Registered office address changed from Richard House Winckley Square Preston PR1 3HP United Kingdom on 6 October 2011 | |
05 Oct 2011 | TM01 | Termination of appointment of Thomas Jewett as a director | |
05 Oct 2011 | CH01 | Director's details changed for Mr Charles Edward Dickson on 1 June 2011 | |
05 Oct 2011 | AD01 | Registered office address changed from 90 High Holborn London WV1V 6XX on 5 October 2011 | |
16 Mar 2011 | AA | Accounts for a dormant company made up to 21 December 2010 | |
25 Nov 2010 | AA01 | Current accounting period extended from 30 June 2010 to 21 December 2010 | |
26 Oct 2010 | CH01 | Director's details changed for Charles Edward Dickson on 21 October 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 22 June 2010 with full list of shareholders | |
20 Oct 2010 | AD01 | Registered office address changed from 1 Berkeley Street London W1J 8DJ on 20 October 2010 | |
11 May 2010 | RESOLUTIONS |
Resolutions
|
|
11 May 2010 | CC04 | Statement of company's objects | |
17 Mar 2010 | AP01 | Appointment of Thomas Sanford Jewett as a director | |
11 Mar 2010 | TM01 | Termination of appointment of Robert Condon as a director | |
22 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 12 February 2010
|