Established in 1995, Verint Video Solutions Uk Ltd are based in Surrey, it's status is listed as "Dissolved". This company has 3 directors listed. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILLIAM, Dean | 22 December 1995 | 15 September 1997 | 1 |
LUPIA, Jon | 22 December 1995 | 22 September 2005 | 1 |
WATTS, David Martin | 01 March 1999 | 04 August 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 February 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 04 November 2014 | |
DS01 - Striking off application by a company | 24 October 2014 | |
AR01 - Annual Return | 04 August 2014 | |
AA - Annual Accounts | 22 July 2014 | |
MR04 - N/A | 22 July 2014 | |
AP01 - Appointment of director | 18 November 2013 | |
TM01 - Termination of appointment of director | 14 October 2013 | |
CH01 - Change of particulars for director | 18 September 2013 | |
AA - Annual Accounts | 04 September 2013 | |
AR01 - Annual Return | 05 August 2013 | |
AR01 - Annual Return | 06 August 2012 | |
AA - Annual Accounts | 20 July 2012 | |
AR01 - Annual Return | 09 August 2011 | |
AA - Annual Accounts | 15 July 2011 | |
AA - Annual Accounts | 05 November 2010 | |
AR01 - Annual Return | 04 August 2010 | |
AA - Annual Accounts | 05 May 2010 | |
AA - Annual Accounts | 27 September 2009 | |
AA - Annual Accounts | 17 September 2009 | |
363a - Annual Return | 12 August 2009 | |
288b - Notice of resignation of directors or secretaries | 06 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 2008 | |
363a - Annual Return | 05 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 2008 | |
288b - Notice of resignation of directors or secretaries | 28 February 2008 | |
395 - Particulars of a mortgage or charge | 22 February 2008 | |
363a - Annual Return | 10 January 2008 | |
288a - Notice of appointment of directors or secretaries | 28 December 2007 | |
288a - Notice of appointment of directors or secretaries | 28 December 2007 | |
288a - Notice of appointment of directors or secretaries | 28 December 2007 | |
288b - Notice of resignation of directors or secretaries | 28 December 2007 | |
288b - Notice of resignation of directors or secretaries | 08 November 2007 | |
AA - Annual Accounts | 29 June 2007 | |
395 - Particulars of a mortgage or charge | 19 April 2007 | |
363a - Annual Return | 18 September 2006 | |
AA - Annual Accounts | 14 June 2006 | |
363a - Annual Return | 15 March 2006 | |
288a - Notice of appointment of directors or secretaries | 07 March 2006 | |
288b - Notice of resignation of directors or secretaries | 07 March 2006 | |
288b - Notice of resignation of directors or secretaries | 24 February 2006 | |
288a - Notice of appointment of directors or secretaries | 28 October 2005 | |
AA - Annual Accounts | 12 September 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 29 December 2004 | |
363s - Annual Return | 18 August 2004 | |
AA - Annual Accounts | 18 May 2004 | |
CERTNM - Change of name certificate | 27 January 2004 | |
363s - Annual Return | 05 September 2003 | |
288b - Notice of resignation of directors or secretaries | 05 September 2003 | |
288a - Notice of appointment of directors or secretaries | 05 September 2003 | |
AUD - Auditor's letter of resignation | 04 April 2003 | |
AA - Annual Accounts | 03 December 2002 | |
363s - Annual Return | 12 August 2002 | |
287 - Change in situation or address of Registered Office | 25 June 2002 | |
363s - Annual Return | 01 August 2001 | |
AA - Annual Accounts | 29 March 2001 | |
225 - Change of Accounting Reference Date | 28 November 2000 | |
363s - Annual Return | 11 August 2000 | |
AA - Annual Accounts | 24 March 2000 | |
363s - Annual Return | 29 September 1999 | |
AA - Annual Accounts | 13 April 1999 | |
288a - Notice of appointment of directors or secretaries | 12 March 1999 | |
287 - Change in situation or address of Registered Office | 22 February 1999 | |
363s - Annual Return | 14 August 1998 | |
AA - Annual Accounts | 22 July 1998 | |
288b - Notice of resignation of directors or secretaries | 29 June 1998 | |
AUD - Auditor's letter of resignation | 07 April 1998 | |
363s - Annual Return | 21 August 1997 | |
AA - Annual Accounts | 06 June 1997 | |
363s - Annual Return | 21 November 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 17 March 1996 | |
288 - N/A | 05 February 1996 | |
288 - N/A | 05 February 1996 | |
288 - N/A | 18 January 1996 | |
288 - N/A | 18 January 1996 | |
287 - Change in situation or address of Registered Office | 04 January 1996 | |
CERTNM - Change of name certificate | 03 January 1996 | |
NEWINC - New incorporation documents | 04 August 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 February 2008 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 16 April 2007 | Fully Satisfied |
N/A |