VERITEK ASSURED LTD
Status | DISSOLVED |
Company No. | 01476583 |
Category | Private Limited Company |
Incorporated | 31 Jan 1980 |
Age | 44 years, 4 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 06 May 2014 |
Years | 10 years, 27 days |
SUMMARY
VERITEK ASSURED LTD is an dissolved private limited company with number 01476583. It was incorporated 44 years, 4 months, 2 days ago, on 31 January 1980 and it was dissolved 10 years, 27 days ago, on 06 May 2014. The company address is Veritek House Veritek House, Eastbourne, BN22 9NJ, East Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 06 May 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Jan 2014
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage satisfy charge full
Date: 02 Aug 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 03 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-03
Documents
Accounts with accounts type dormant
Date: 28 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 03 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-03
Documents
Miscellaneous
Date: 24 Jan 2012
Category: Miscellaneous
Type: MISC
Description: Sect 519
Documents
Miscellaneous
Date: 17 Jan 2012
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type dormant
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 03 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-03
Documents
Accounts with accounts type full
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 02 Jun 2010
Action Date: 02 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-02
Old address: Cms House Edgeland Terrace Eastbourne East Sussex BN22 9NJ
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 03 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-03
Documents
Legacy
Date: 03 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change account reference date company current extended
Date: 25 Jan 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-12
Old address: Sunningdale House 36 Caldecotte Lake Drive Caldecotte Business Park Milton Keynes Bucks MK7 8LF
Documents
Termination director company with name
Date: 03 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Akihiko Kuwabara
Documents
Termination director company with name
Date: 03 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yasunobu Komaki
Documents
Termination director company with name
Date: 03 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hiroshi Nakayama
Documents
Appoint person director company with name
Date: 22 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daren Raymond Jonathan Briant
Documents
Appoint person director company with name
Date: 22 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Richard Edgar
Documents
Certificate change of name company
Date: 16 Dec 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cms 2 LTD\certificate issued on 16/12/09
Documents
Change of name notice
Date: 16 Dec 2009
Category: Change-of-name
Type: CONNOT
Documents
Certificate change of name company
Date: 16 Dec 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed noritsu (uk) LIMITED\certificate issued on 16/12/09
Documents
Change of name notice
Date: 16 Dec 2009
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 23 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Culnane
Documents
Change person director company with change date
Date: 05 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Paul Culnane
Documents
Change person director company with change date
Date: 05 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Hiroshi Nakayama
Documents
Change person director company with change date
Date: 05 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Yasunobu Komaki
Documents
Change person director company with change date
Date: 05 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Akihiko Kuwabara
Change date: 2009-10-01
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed akihiko kuwabara
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director masayuki oshima
Documents
Accounts with accounts type full
Date: 18 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary teruo kato
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/09; full list of members
Documents
Legacy
Date: 23 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / teruo kato / 01/01/2009
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed hiroshi nakayama
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michio fujimoto
Documents
Accounts with accounts type full
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mitsuru serizawa
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed yasunobu komaki
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/08; full list of members
Documents
Legacy
Date: 22 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 22/04/2008 from sherbourne drive tilbrook milton keynes buckinghamshire. MK7 8BG
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed paul culnane
Documents
Accounts with accounts type full
Date: 07 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/07; full list of members
Documents
Legacy
Date: 17 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/06; full list of members
Documents
Legacy
Date: 14 Feb 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 13 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/05; full list of members
Documents
Legacy
Date: 03 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/04; full list of members
Documents
Accounts with accounts type full
Date: 17 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/03; full list of members
Documents
Legacy
Date: 18 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 16 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 30 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/02; full list of members
Documents
Accounts with accounts type full
Date: 26 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 11 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/01; full list of members
Documents
Legacy
Date: 11 May 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 May 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 09 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/00; full list of members
Documents
Legacy
Date: 13 Sep 1999
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/99; full list of members
Documents
Accounts with accounts type full
Date: 06 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 22 May 1998
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/98; full list of members
Documents
Accounts with accounts type full
Date: 16 Apr 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Some Companies
21 BLACKBERRY LANE,STOCKPORT,SK5 8JZ
Number: | 10077029 |
Status: | ACTIVE |
Category: | Private Limited Company |
F25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11415278 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FARM,LINCOLN,LN5 0RE
Number: | 11948255 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOSS ROW,MILTON,CA8 1HX
Number: | 09568537 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLANFAIR COURT INVESTMENTS LIMITED
FIRST FLOOR 24,CARDIFF,CF10 3DD
Number: | 00555937 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEA VIEW MANAGEMENT COMPANY LIMITED
130 CRWYS ROAD,CARDIFF,CF24 4NR
Number: | 00696272 |
Status: | ACTIVE |
Category: | Private Limited Company |