FIRES NUMBER 1 LIMITED

Company Documents

DateDescription
03/10/243 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

25/06/2425 June 2024 Termination of appointment of Vikki Hall as a secretary on 2024-06-14

View Document

16/06/2416 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/05/2421 May 2024 Appointment of Mr Richard Paul Brierley as a secretary on 2024-05-21

View Document

02/04/242 April 2024 Appointment of Mr Christopher David Robottom as a director on 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of Simon Charles Oliver as a director on 2024-03-31

View Document

30/11/2330 November 2023 Termination of appointment of Karen Boswell as a director on 2023-11-30

View Document

30/11/2330 November 2023 Appointment of Mr Johannes Cornelis Adrianus Maria Rijnen as a director on 2023-11-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

06/06/236 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

29/09/2129 September 2021 Appointment of Mrs Vikki Hall as a secretary on 2021-09-29

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

06/08/216 August 2021 Termination of appointment of Tanya Russell as a secretary on 2021-08-06

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

15/09/2015 September 2020 DIRECTOR APPOINTED MRS KAREN BOSWELL

View Document

13/08/2013 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

23/10/1923 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/10/2019

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAXI HOLDINGS LIMITED

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

02/07/192 July 2019 SECRETARY APPOINTED MRS TANYA RUSSELL

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, SECRETARY KAREN ROBERTS

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MOSS

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR SIMON CHARLES OLIVER

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/12/1524 December 2015 AMENDED FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/10/155 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/04/1313 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/11/1215 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR PAUL THOMAS MOSS

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DARLING

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MCFAULL

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT NASH

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR JAN-FEIE ZWIERS

View Document

27/10/1127 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/117 October 2011 COMPANY NAME CHANGED VALOR LIMITED CERTIFICATE ISSUED ON 07/10/11

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/02/1114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/02/1114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/02/112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/09/1030 September 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN EGERTON DARLING / 28/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LESLIE NASH / 28/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCFAULL / 28/09/2010

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN ROBERTS / 27/09/2010

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 16 STANIER WAY WYVERN BUSINESS PARK DERBY DERBYSHIRE DE21 6BF ENGLAND

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN EGERTON DARLING / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LESLIE NASH / 13/01/2010

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN ROBERTS / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCFAULL / 13/01/2010

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/10/095 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

15/10/0815 October 2008 RETURN MADE UP TO 04/10/08; NO CHANGE OF MEMBERS

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/06/082 June 2008 SECRETARY APPOINTED KAREN ROBERTS

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MALCOLM STRATTON

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM THE WYVERN BUSINESS PARK STANIER WAY DERBY DERBYSHIRE DE21 6BF

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/04/0717 April 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DERBYSHIRE DE21 4XA

View Document

18/10/0618 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 04/10/05; NO CHANGE OF MEMBERS

View Document

12/10/0512 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/09/0512 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0415 November 2004 RETURN MADE UP TO 04/10/04; NO CHANGE OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/03/0424 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0416 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 AUDITOR'S RESIGNATION

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

16/11/0216 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0216 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/029 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/10/0110 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 REGISTERED OFFICE CHANGED ON 22/06/01 FROM: SCEPTRE WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 REGISTERED OFFICE CHANGED ON 22/12/00 FROM: PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DERBYSHIRE DE21 4XA

View Document

15/12/0015 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/12/0014 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/12/0012 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0012 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/007 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/007 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/007 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/007 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/007 December 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 22/11/00

View Document

06/12/006 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/07/0019 July 2000 REGISTERED OFFICE CHANGED ON 19/07/00 FROM: MARINER TAMWORTH STAFFORDSHIRE B79 7UL

View Document

02/05/002 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0018 April 2000 SECRETARY RESIGNED

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9923 December 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/08/9811 August 1998 AUDITOR'S RESIGNATION

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 26/10/96

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/9723 January 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

09/01/979 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/976 January 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/976 January 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 20/12/96

View Document

06/01/976 January 1997 ADOPT MEM AND ARTS 20/12/96

View Document

06/01/976 January 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 REGISTERED OFFICE CHANGED ON 23/12/96 FROM: PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DE21 4XA

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 NEW SECRETARY APPOINTED

View Document

22/12/9622 December 1996 SECRETARY RESIGNED

View Document

22/12/9622 December 1996 DIRECTOR RESIGNED

View Document

22/12/9622 December 1996 DIRECTOR RESIGNED

View Document

14/11/9614 November 1996 ACC. REF. DATE SHORTENED FROM 31/12/96 TO 31/10/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/07/961 July 1996 AUDITOR'S RESIGNATION

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 DIRECTOR RESIGNED

View Document

06/11/956 November 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/03/9527 March 1995 REGISTERED OFFICE CHANGED ON 27/03/95 FROM: PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DE2 4XA

View Document

22/03/9522 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 DIRECTOR RESIGNED

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/10/9322 October 1993 RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 DIRECTOR RESIGNED

View Document

01/07/931 July 1993 SHARES AGREEMENT OTC

View Document

20/05/9320 May 1993 NC INC ALREADY ADJUSTED 05/05/93

View Document

20/05/9320 May 1993 £ NC 9500000/13600000 05/

View Document

11/01/9311 January 1993 DIRECTOR RESIGNED

View Document

06/01/936 January 1993 NC INC ALREADY ADJUSTED 23/12/92

View Document

06/01/936 January 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/92

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/10/9222 October 1992 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS

View Document

15/10/9215 October 1992 SECRETARY RESIGNED

View Document

15/10/9215 October 1992 NEW SECRETARY APPOINTED

View Document

20/05/9220 May 1992 NEW DIRECTOR APPOINTED

View Document

20/05/9220 May 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/12/912 December 1991 ALTER MEM AND ARTS 27/11/91

View Document

02/12/912 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/9118 October 1991 RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS

View Document

10/10/9110 October 1991 S386 DISP APP AUDS 08/10/91

View Document

11/09/9111 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/07/9112 July 1991 DIRECTOR RESIGNED

View Document

12/07/9112 July 1991 DIRECTOR RESIGNED

View Document

17/06/9117 June 1991 DIRECTOR RESIGNED

View Document

23/04/9123 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/919 April 1991 AUDITOR'S RESIGNATION

View Document

04/04/914 April 1991 NEW DIRECTOR APPOINTED

View Document

04/04/914 April 1991 NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 SECRETARY RESIGNED

View Document

27/03/9127 March 1991 NEW SECRETARY APPOINTED

View Document

25/03/9125 March 1991 REGISTERED OFFICE CHANGED ON 25/03/91 FROM: RIVERSIDE HSE. CORNEY RD. CHISWICK LONDON W4 2SL

View Document

13/03/9113 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/02/9126 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/02/9126 February 1991 ADOPT MEM AND ARTS 31/12/90

View Document

29/01/9129 January 1991 NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 DIRECTOR RESIGNED

View Document

22/08/9022 August 1990 NEW DIRECTOR APPOINTED

View Document

13/02/9013 February 1990 DIRECTOR RESIGNED

View Document

13/02/9013 February 1990 DIRECTOR RESIGNED

View Document

16/01/9016 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/01/9016 January 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 NEW DIRECTOR APPOINTED

View Document

25/09/8925 September 1989 DIRECTOR RESIGNED

View Document

25/05/8925 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/02/8921 February 1989 RETURN MADE UP TO 11/01/89; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/11/88

View Document

02/11/882 November 1988 COMPANY NAME CHANGED VALOR HEATING LIMITED CERTIFICATE ISSUED ON 03/11/88

View Document

05/01/885 January 1988 DIRECTOR RESIGNED

View Document

05/01/885 January 1988 DIRECTOR RESIGNED

View Document

10/11/8710 November 1987 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

31/03/8731 March 1987 NEW DIRECTOR APPOINTED

View Document

07/11/867 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/11/867 November 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 NEW DIRECTOR APPOINTED

View Document

05/07/715 July 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/07/71

View Document

15/10/6515 October 1965 REGISTERED OFFICE CHANGED

View Document

20/08/6520 August 1965 REGISTERED OFFICE CHANGED

View Document

12/08/6512 August 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company