TM01 |
Director appointment termination date: 2018-05-01
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9-10 Meadow View, Crendon Industrial Estate Long Crendon Aylesbury Buckinghamshire HP18 9EQ England to 301 303, M25 Business Centre 121 Brooker Road Waltham Abbey Essex EN9 1JH on 2018-01-25
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4B Bourne Court Southend Road Woodford Green Essex IG8 8HD England to 9-10 Meadow View, Crendon Industrial Estate Long Crendon Aylesbury Buckinghamshire HP18 9EQ on 2017-10-12
filed on: 12th, October 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-10-03
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-10-04
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-09-11
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-08-21
filed on: 21st, August 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2017-08-21
filed on: 21st, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-02-18
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On 2017-02-18 - new secretary appointed
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2017-02-18
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-02-18
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-02-18
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Imprimo Park Lenthall Road Loughton Essex IG10 3UF to 4B Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2016-03-30
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-02-18 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-03-16: 500000.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2015-12-31
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-02-18 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2014-01-01 director's details were changed
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-02-18 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 20th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-02-18 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 29th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-02-18 with full list of members
filed on: 20th, March 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 2011-03-31
filed on: 6th, January 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Bridge House, Lockton Road Knowsley Business Park Merseyside L34 9GP on 2011-12-14
filed on: 14th, December 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed a & c valmic LIMITEDcertificate issued on 01/08/11
filed on: 1st, August 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return made up to 2011-02-18 with full list of members
filed on: 10th, March 2011
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 2011-02-01 director's details were changed
filed on: 10th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2010-03-31
filed on: 7th, January 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2010-01-01 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-01-01 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-01-01 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-01-01 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-02-18 with full list of members
filed on: 9th, March 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2010-01-01 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2009-03-31
filed on: 2nd, February 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to 2009-04-02
filed on: 2nd, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2008-03-31
filed on: 12th, December 2008
| accounts
|
Free Download
(19 pages)
|
288a |
On 2008-12-10 Director appointed
filed on: 10th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-12-10 Director appointed
filed on: 10th, December 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to 2008-03-19
filed on: 19th, March 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2007-03-31
filed on: 31st, January 2008
| accounts
|
Free Download
(17 pages)
|
287 |
Registered office changed on 14/05/07 from: c/o macfarlane & co 2ND floor cunard building water street liverpool L3 1DS
filed on: 14th, May 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to 2007-02-28
filed on: 28th, February 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2006-03-31
filed on: 3rd, February 2007
| accounts
|
Free Download
(17 pages)
|
288a |
On 2007-01-17 New director appointed
filed on: 17th, January 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 329500 shares on 2007-01-16. Value of each share 1 £, total number of shares: 500000.
filed on: 17th, January 2007
| capital
|
Free Download
(1 page)
|
123 |
£ nc 250000/500000 16/01/07
filed on: 17th, January 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 2007-01-16 New director appointed
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to 2006-05-10
filed on: 10th, May 2006
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 56500 shares on 2005-04-11. Value of each share 1 £, total number of shares: 170500.
filed on: 3rd, February 2006
| capital
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2005-03-31
filed on: 2nd, February 2006
| accounts
|
Free Download
(15 pages)
|
123 |
£ nc 1000/250000 30/03/05
filed on: 26th, April 2005
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 26th, April 2005
| resolution
|
Free Download
(1 page)
|
88(2)R |
Alloted 113000 shares on 2005-03-30. Value of each share 1 £, total number of shares: 114000.
filed on: 26th, April 2005
| capital
|
Free Download
(2 pages)
|
363s |
Annual return made up to 2005-03-22
filed on: 22nd, March 2005
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2004-03-31
filed on: 3rd, March 2005
| accounts
|
Free Download
(13 pages)
|
288b |
On 2005-03-02 Secretary resigned
filed on: 2nd, March 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005-03-02 New secretary appointed
filed on: 2nd, March 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/02/05 from: 520 europa boulevard westbrook warrington cheshire WA5 7TP
filed on: 22nd, February 2005
| address
|
Free Download
(1 page)
|
363s |
Annual return made up to 2004-06-01
filed on: 1st, June 2004
| annual return
|
Free Download
(6 pages)
|
288b |
On 2004-05-20 Secretary resigned
filed on: 20th, May 2004
| officers
|
Free Download
(1 page)
|
288a |
On 2004-05-20 New secretary appointed
filed on: 20th, May 2004
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/04 to 31/03/04
filed on: 29th, November 2003
| accounts
|
Free Download
(1 page)
|
288b |
On 2003-10-22 Director resigned
filed on: 22nd, October 2003
| officers
|
Free Download
(1 page)
|
288a |
On 2003-10-22 New director appointed
filed on: 22nd, October 2003
| officers
|
Free Download
(3 pages)
|
287 |
Registered office changed on 22/10/03 from: rosedale house bramley way hellaby rotherham S66 8QB
filed on: 22nd, October 2003
| address
|
Free Download
(1 page)
|
288b |
On 2003-10-22 Director resigned
filed on: 22nd, October 2003
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/04 to 30/04/04
filed on: 24th, March 2003
| accounts
|
Free Download
(1 page)
|
288b |
On 2003-03-18 Director resigned
filed on: 18th, March 2003
| officers
|
Free Download
(1 page)
|
288a |
On 2003-03-18 New director appointed
filed on: 18th, March 2003
| officers
|
Free Download
(3 pages)
|
288a |
On 2003-03-18 New director appointed
filed on: 18th, March 2003
| officers
|
Free Download
(4 pages)
|
288b |
On 2003-03-18 Secretary resigned
filed on: 18th, March 2003
| officers
|
Free Download
(1 page)
|
288a |
On 2003-03-18 New secretary appointed
filed on: 18th, March 2003
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on 2003-02-28. Value of each share 1 £, total number of shares: 1000.
filed on: 18th, March 2003
| capital
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, February 2003
| incorporation
|
Free Download
(22 pages)
|