Founded in 2005, Vrsg Ltd are based in Polegate, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DULSON, Patrick Iain | 13 September 2005 | 10 April 2006 | 1 |
MORGAN, Barry George | 13 September 2005 | 14 June 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 September 2016 | |
DISS16(SOAS) - N/A | 17 September 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 June 2015 | |
AD01 - Change of registered office address | 12 April 2015 | |
AD01 - Change of registered office address | 20 January 2015 | |
AD01 - Change of registered office address | 15 January 2015 | |
AA - Annual Accounts | 02 January 2015 | |
AD01 - Change of registered office address | 12 August 2014 | |
AA - Annual Accounts | 16 January 2014 | |
AR01 - Annual Return | 15 January 2014 | |
AR01 - Annual Return | 01 February 2013 | |
AA - Annual Accounts | 06 August 2012 | |
AA - Annual Accounts | 01 February 2012 | |
AR01 - Annual Return | 19 January 2012 | |
AR01 - Annual Return | 13 January 2011 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 January 2011 | |
AA - Annual Accounts | 16 November 2010 | |
AR01 - Annual Return | 01 November 2010 | |
CH01 - Change of particulars for director | 01 November 2010 | |
AA - Annual Accounts | 30 January 2010 | |
AR01 - Annual Return | 07 October 2009 | |
395 - Particulars of a mortgage or charge | 03 July 2009 | |
288b - Notice of resignation of directors or secretaries | 15 June 2009 | |
288b - Notice of resignation of directors or secretaries | 15 June 2009 | |
AA - Annual Accounts | 29 October 2008 | |
AA - Annual Accounts | 15 October 2008 | |
363a - Annual Return | 18 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 September 2008 | |
225 - Change of Accounting Reference Date | 23 July 2008 | |
395 - Particulars of a mortgage or charge | 25 April 2008 | |
395 - Particulars of a mortgage or charge | 25 April 2008 | |
363a - Annual Return | 21 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 March 2007 | |
287 - Change in situation or address of Registered Office | 11 March 2007 | |
AA - Annual Accounts | 30 January 2007 | |
395 - Particulars of a mortgage or charge | 22 December 2006 | |
225 - Change of Accounting Reference Date | 20 December 2006 | |
363s - Annual Return | 22 November 2006 | |
287 - Change in situation or address of Registered Office | 25 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 October 2006 | |
288a - Notice of appointment of directors or secretaries | 20 October 2006 | |
288a - Notice of appointment of directors or secretaries | 24 July 2006 | |
288b - Notice of resignation of directors or secretaries | 24 May 2006 | |
288b - Notice of resignation of directors or secretaries | 18 May 2006 | |
288b - Notice of resignation of directors or secretaries | 22 September 2005 | |
NEWINC - New incorporation documents | 13 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 02 July 2009 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 22 April 2008 | Outstanding |
N/A |
Floating charge (all assets) | 22 April 2008 | Outstanding |
N/A |
Debenture | 19 December 2006 | Outstanding |
N/A |